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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign House, Suite A2 First Floor, Stockport Road, Cheadle, England, SK8 2EA | Secretary | 04 December 2015 | Active |
Sovereign House, Suite A2 First Floor, Stockport Road, Cheadle, England, SK8 2EA | Director | 04 December 2015 | Active |
Sovereign House, Suite A2 First Floor, Stockport Road, Cheadle, England, SK8 2EA | Director | 23 March 2015 | Active |
3000, Manchester Business Park, Aviator Way, Manchester, United Kingdom, M22 5TG | Secretary | 24 February 2011 | Active |
19, Auf Der Kreh 19, 67158 Ellerstadt, Germany, | Secretary | 11 March 2015 | Active |
4 Valerian Close, Eaton Ford, St Neots, PE19 7GT | Secretary | - | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 06 July 2001 | Active |
Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX | Director | 12 June 2013 | Active |
Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX | Director | 12 June 2013 | Active |
West View New Road, Northchurch, Berkhamsted, HP4 1LN | Director | 24 August 1998 | Active |
22, School Hill, Walton On The Wolds, Loughborough, LE12 8JE | Director | 25 January 2002 | Active |
Bandis Strasse 34, 8702 Zollikon, Switzerland, | Director | 13 June 2007 | Active |
Tanners Cottage, Heath Drive, Tadworth, KT20 7QJ | Director | - | Active |
Bergheimveien 6, 1367 Snaroya, Norway, | Director | 13 June 2007 | Active |
Zum Streitert 3, 67454 Hassloch, Germany, | Director | 14 May 2004 | Active |
14 Hall Road, London, NW8 9RB | Director | - | Active |
Ringsveien 14, 1368 Stabekk, Norway, | Director | 14 May 2004 | Active |
4 Valerian Close, Eaton Ford, St Neots, PE19 7GT | Director | 29 June 2001 | Active |
5 The Maltings, West Ilsley, Newbury, RG16 0AX | Director | 01 May 1995 | Active |
Sturlas Vei 11b, 0772 Oslow, Norway, | Director | 14 May 2004 | Active |
Ferd Holding As | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 50, Strandveien 50, Lysaker, Norway, |
Nature of control | : |
|
Elopak Asa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 30, Industriveien 30, Spikkestad, Norway, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-09-15 | Officers | Change person secretary company with change date. | Download |
2020-06-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Resolution | Resolution. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type full. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Accounts | Accounts with accounts type full. | Download |
2015-12-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.