UKBizDB.co.uk

ELOPAK UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elopak Uk Limited. The company was founded 63 years ago and was given the registration number 00687462. The firm's registered office is in CHEADLE. You can find them at Sovereign House, Suite A2 First Floor, Stockport Road, Cheadle, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ELOPAK UK LIMITED
Company Number:00687462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Sovereign House, Suite A2 First Floor, Stockport Road, Cheadle, England, SK8 2EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, Suite A2 First Floor, Stockport Road, Cheadle, England, SK8 2EA

Secretary04 December 2015Active
Sovereign House, Suite A2 First Floor, Stockport Road, Cheadle, England, SK8 2EA

Director04 December 2015Active
Sovereign House, Suite A2 First Floor, Stockport Road, Cheadle, England, SK8 2EA

Director23 March 2015Active
3000, Manchester Business Park, Aviator Way, Manchester, United Kingdom, M22 5TG

Secretary24 February 2011Active
19, Auf Der Kreh 19, 67158 Ellerstadt, Germany,

Secretary11 March 2015Active
4 Valerian Close, Eaton Ford, St Neots, PE19 7GT

Secretary-Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary06 July 2001Active
Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director12 June 2013Active
Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director12 June 2013Active
West View New Road, Northchurch, Berkhamsted, HP4 1LN

Director24 August 1998Active
22, School Hill, Walton On The Wolds, Loughborough, LE12 8JE

Director25 January 2002Active
Bandis Strasse 34, 8702 Zollikon, Switzerland,

Director13 June 2007Active
Tanners Cottage, Heath Drive, Tadworth, KT20 7QJ

Director-Active
Bergheimveien 6, 1367 Snaroya, Norway,

Director13 June 2007Active
Zum Streitert 3, 67454 Hassloch, Germany,

Director14 May 2004Active
14 Hall Road, London, NW8 9RB

Director-Active
Ringsveien 14, 1368 Stabekk, Norway,

Director14 May 2004Active
4 Valerian Close, Eaton Ford, St Neots, PE19 7GT

Director29 June 2001Active
5 The Maltings, West Ilsley, Newbury, RG16 0AX

Director01 May 1995Active
Sturlas Vei 11b, 0772 Oslow, Norway,

Director14 May 2004Active

People with Significant Control

Ferd Holding As
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:50, Strandveien 50, Lysaker, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Elopak Asa
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:30, Industriveien 30, Spikkestad, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Officers

Change person secretary company with change date.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Resolution

Resolution.

Download
2019-08-22Address

Change registered office address company with date old address new address.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Address

Change registered office address company with date old address new address.

Download
2018-05-23Accounts

Accounts with accounts type full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type full.

Download
2017-03-14Officers

Change person director company with change date.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Accounts

Accounts with accounts type full.

Download
2015-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.