UKBizDB.co.uk

EPL PROPACK UK LIMITED

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

This company is commonly known as Epl Propack Uk Limited. The company was founded 30 years ago and was given the registration number 02864279. The firm's registered office is in REIGATE. You can find them at Castle Court, 41 London Road, Reigate, Surrey. This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:EPL PROPACK UK LIMITED
Company Number:02864279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Office Address & Contact

Registered Address:Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Links Road, Ashtead, United Kingdom, KT21 2HF

Director09 May 2012Active
25 Oakleigh Gardens, Edgware, HA8 8EA

Secretary20 October 1993Active
The Corner House, 97 High Road, Loughton, IG10 4JD

Secretary14 December 1994Active
26 Kings Drive, Gravesend, DA12 5BG

Secretary15 November 2007Active
Abbotswood The Pastures, London, N20 8AN

Secretary01 August 1999Active
17 Barleycorn Drive, Rainham, Gillingham, ME8 9NA

Secretary31 March 2009Active
17 Barleycorn Drive, Rainham, Gillingham, ME8 9NA

Secretary04 July 2003Active
12 Goldsel Road, Swanley, BR8 8EZ

Secretary03 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 October 1993Active
2 Sycamore Leys, Steeple Claydon, MK18 2RH

Director08 September 2003Active
10th, Floor, Times Tower, Kamala City, Senapati Bapatmarg Lower Parel, Mumbai, India,

Director11 April 2005Active
Castle Court, 41 London Road, Reigate, RH2 9RJ

Director30 November 2016Active
The Corner House, 97 High Road, Loughton, IG10 4JD

Director31 December 1993Active
Grange Stud, Tanyard Lane, Staplefield, Haywards Heath, RH17 6EL

Director20 October 1993Active
Downstairs Flat, 92b Lexham Gardens, London, W8 6JQ

Director11 April 2005Active
10th, Floor, Times Tower, Kamala City, Senapati, Bapatmarg, Lower Parel, Mumbai, India,

Director11 April 2005Active
Abbotswood The Pastures, London, N20 8AN

Director31 December 1993Active
186 Lordship Road, London, N16 5ES

Director31 December 1993Active
5 Overlea Road, London, E5 9BG

Director03 April 2003Active
The Cottage, Gilstead Lane, Bingley, BD16 3LN

Director14 December 1994Active
Bearsden, Manor Farm High Street, Walkern, SG2 7PG

Director27 July 2006Active
1 Regents Mews, Langford Place St John's Wood, London, NW8 0LB

Director21 October 1996Active

People with Significant Control

Mr Stephen Allen Schwarzman
Notified on:22 August 2019
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:The Blackstone Group Inc., 345 Park Avenue, New York, United States, NY 10154
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashok Kumar Goel
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:Indian
Address:Castle Court, 41 London Road, Reigate, RH2 9RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-12Capital

Legacy.

Download
2022-08-12Capital

Capital statement capital company with date currency figure.

Download
2022-08-12Insolvency

Legacy.

Download
2022-08-12Resolution

Resolution.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type full.

Download
2020-12-21Capital

Legacy.

Download
2020-12-21Capital

Capital statement capital company with date currency figure.

Download
2020-12-21Insolvency

Legacy.

Download
2020-12-21Resolution

Resolution.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-10-23Change of name

Certificate change of name company.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type full.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Capital

Capital allotment shares.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type small.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.