UKBizDB.co.uk

ERH PROPACK LIMITED

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

This company is commonly known as Erh Propack Limited. The company was founded 77 years ago and was given the registration number 00427503. The firm's registered office is in BERKSHIRE. You can find them at 103-105 Bath Road, Slough, Berkshire, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:ERH PROPACK LIMITED
Company Number:00427503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1947
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:103-105 Bath Road, Slough, Berkshire, SL1 3UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Secretary08 June 2020Active
30, Finsbury Square, London, EC2A 1AG

Director21 April 2016Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director08 June 2020Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director22 December 2021Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Secretary16 December 2014Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Secretary28 December 2001Active
106 Broadwood Avenue, Ruislip, HA4 7XT

Secretary27 October 1995Active
36 High Beeches, Gerrards Cross, SL9 7HX

Secretary-Active
47 Wordsworth Drive, Cheam, SM3 8HE

Secretary01 March 1996Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director31 July 2012Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director03 June 2013Active
Woodstock, Mays Green Harpsden, Henley On Thames, RG9 4AL

Director30 November 1999Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director31 July 2012Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director26 November 2010Active
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR

Director23 April 2001Active
Cedar Ridge 218 Upper Chobham Road, Camberley, GU15 1HD

Director-Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director26 February 2003Active
9 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ

Director27 June 2000Active
28 Colebrooke Avenue, Ealing, London, W13 8JY

Director26 June 2000Active
41 Chiswick Quay, Hartington Road, London, W4 3UR

Director-Active
Kenmore, Devenish Road, Sunningdale, SL5 9PF

Director30 January 2009Active
White Cottage, North Heath Chieveley, Newbury, RG20 8UA

Director01 April 1994Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director31 July 2012Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director20 August 2019Active
106 Broadwood Avenue, Ruislip, HA4 7XT

Director-Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director13 December 2017Active
4 Dale Gardens, Sandhurst, GU47 8LA

Director26 February 2003Active
Meadow Vale Lodge, Stokesheath Road, Oxshott, KT22 0PS

Director01 April 1997Active
37 Balmoral Gardens, Windsor, SL4 3SG

Director09 April 2003Active

People with Significant Control

Reckitt Benckiser Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:103-105, Bath Road, Slough, England, SL1 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-02Gazette

Gazette dissolved liquidation.

Download
2022-08-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-11-03Address

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

Download
2021-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-08Address

Change sail address company with new address.

Download
2021-01-04Address

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

Download
2020-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-30Persons with significant control

Change to a person with significant control.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-15Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-04-14Capital

Capital statement capital company with date currency figure.

Download
2020-04-14Capital

Capital allotment shares.

Download
2020-04-14Resolution

Resolution.

Download
2020-04-14Capital

Legacy.

Download
2020-04-14Insolvency

Legacy.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.