This company is commonly known as Enerpac International Limited. The company was founded 19 years ago and was given the registration number 05452517. 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..
Name | : | ENERPAC INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05452517 |
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
N86 W12500 Westbrook Crossing, Menomonee Falls, Wisconsin 53051, United States, | Director | 30 September 2022 | Active |
45, Colbourne Avenue, Nelson Park, Cramlington, England, NE23 1WD | Director | 01 December 2023 | Active |
Flat 4, 55 Holland Park, London, W11 3RS | Secretary | 13 May 2005 | Active |
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ | Secretary | 24 November 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 May 2005 | Active |
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ | Director | 07 October 2013 | Active |
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ | Director | 01 June 2019 | Active |
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ | Director | 14 August 2013 | Active |
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ | Director | 13 May 2005 | Active |
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ | Director | 28 September 2020 | Active |
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ | Director | 01 September 2015 | Active |
10257 N Range Line Court, Mequon, Usa, | Director | 13 May 2005 | Active |
De Bunte, 34 7497ml, Benetelo, The Netherlands, | Director | 13 May 2005 | Active |
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ | Director | 27 June 2005 | Active |
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ | Director | 09 June 2006 | Active |
45, Colbourne Avenue, Nelson Park, Cramlington, England, NE23 1WD | Director | 16 April 2021 | Active |
N86 W12500 Westbrook Crossing, Menomonee Falls, Wisconsin 53051, United States, | Director | 18 December 2017 | Active |
Nijenbeek 75 3772zj, Bardeveld, The Netherlands, | Director | 13 May 2005 | Active |
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ | Director | 25 June 2010 | Active |
32, Za De Courtaboeuf, Av De La Baltique, 91140 Villebon Sur Yvette, France, | Corporate Director | 17 July 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 May 2005 | Active |
Enerpac Tool Group | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | N86 W12500, Westbrook Crossing, Menomonee Falls, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Officers | Termination secretary company with name termination date. | Download |
2020-07-27 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.