UKBizDB.co.uk

ENERPAC HOLDINGS LIMITED

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

This company is commonly known as Enerpac Holdings Limited. The company was founded 19 years ago and was given the registration number 05452520. The firm's registered office is in DARLASTON. You can find them at Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENERPAC HOLDINGS LIMITED
Company Number:05452520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
N86 W12500 Westbrook Crossing, Menomonee Falls, Wisconsin 53051, United States,

Director30 September 2022Active
45, Colbourne Avenue, Nelson Park, Cramlington, England, NE23 1WD

Director01 December 2023Active
Flat 4, 55 Holland Park, London, W11 3RS

Secretary13 May 2005Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Secretary24 November 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 May 2005Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director07 October 2013Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director01 June 2019Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director02 September 2015Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director14 August 2013Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director13 May 2005Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director28 September 2020Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director17 August 2015Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director13 May 2005Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director13 May 2005Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director27 June 2005Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director09 June 2006Active
45, Colbourne Avenue, Nelson Park, Cramlington, England, NE23 1WD

Director16 April 2021Active
N86 W12500 Westbrook Crossing, Menomonee Falls, Wisconsin 53051, United States,

Director18 December 2017Active
Nijenbeek 75 3772zj, Bardeveld, The Netherlands,

Director13 May 2005Active
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director25 June 2010Active
32, Za De Courtaboeuf, Av De La Baltique, 91140 Villebon Sur Yvette, France,

Corporate Director25 September 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 May 2005Active

People with Significant Control

Ht Global Holdings Limited
Notified on:29 August 2018
Status:Active
Country of residence:England
Address:45, Colbourne Avenue, Cramlington, England, NE23 1WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Actuant International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ
Nature of control:
  • Voting rights 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-08-05Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-25Capital

Capital statement capital company with date currency figure.

Download
2022-08-25Capital

Legacy.

Download
2022-08-25Insolvency

Legacy.

Download
2022-08-25Resolution

Resolution.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-11-16Capital

Capital statement capital company with date currency figure.

Download
2021-11-16Capital

Legacy.

Download
2021-11-16Insolvency

Legacy.

Download
2021-11-16Resolution

Resolution.

Download
2021-10-01Address

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

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.