UKBizDB.co.uk

EPRO (WHOLESALE) LIMITED

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

This company is commonly known as Epro (wholesale) Limited. The company was founded 61 years ago and was given the registration number 00729189. The firm's registered office is in BLAYDON. You can find them at 12a Tundry Way, Chainbridge Industrial Estate, Blaydon, Tyne & Wear. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:EPRO (WHOLESALE) LIMITED
Company Number:00729189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1962
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:12a Tundry Way, Chainbridge Industrial Estate, Blaydon, Tyne & Wear, NE21 5SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Tundry Way, Factory Shop Centre, Blaydon-On-Tyne, United Kingdom, NE21 5SJ

Director01 August 2016Active
12a, Tundry Way, Chainbridge Industrial Estate, Blaydon, NE21 5SJ

Director31 May 2011Active
5 Beanley Avenue, Lemington, Newcastle Upon Tyne, NE15 8SP

Secretary-Active
12a, Tundry Way, Chainbridge Industrial Estate, Blaydon, NE21 5SJ

Secretary01 July 2001Active
5 Beanley Avenue, Lemington, Newcastle Upon Tyne, NE15 8SP

Director-Active
12a, Tundry Way, Chainbridge Industrial Estate, Blaydon, NE21 5SJ

Director-Active
12a, Tundry Way, Chainbridge Industrial Estate, Blaydon, NE21 5SJ

Director-Active
7 Ovington Grove, Fenham, Newcastle Upon Tyne, NE5 2QA

Director-Active

People with Significant Control

Mr Adam Paul King
Notified on:16 December 2016
Status:Active
Date of birth:April 1991
Nationality:British
Address:12a, Tundry Way, Blaydon, NE21 5SJ
Nature of control:
  • Significant influence or control as firm
Mr Edgar Paul Robinson
Notified on:21 June 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:12a, Tundry Way, Blaydon, NE21 5SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Edith Patricia King
Notified on:21 June 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:12a, Tundry Way, Blaydon, NE21 5SJ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-02-10Gazette

Gazette filings brought up to date.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-22Gazette

Gazette filings brought up to date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Change account reference date company previous shortened.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-09-19Accounts

Change account reference date company previous shortened.

Download
2019-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Change account reference date company previous shortened.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.