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.
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 | : |
|
Registered Address | : | 12a Tundry Way, Chainbridge Industrial Estate, Blaydon, Tyne & Wear, NE21 5SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a, Tundry Way, Factory Shop Centre, Blaydon-On-Tyne, United Kingdom, NE21 5SJ | Director | 01 August 2016 | Active |
12a, Tundry Way, Chainbridge Industrial Estate, Blaydon, NE21 5SJ | Director | 31 May 2011 | Active |
5 Beanley Avenue, Lemington, Newcastle Upon Tyne, NE15 8SP | Secretary | - | Active |
12a, Tundry Way, Chainbridge Industrial Estate, Blaydon, NE21 5SJ | Secretary | 01 July 2001 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-02-10 | Gazette | Gazette filings brought up to date. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-09-22 | Gazette | Gazette filings brought up to date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Gazette | Gazette filings brought up to date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2020-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-14 | Gazette | Gazette filings brought up to date. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Gazette | Gazette notice compulsory. | Download |
2019-09-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.