UKBizDB.co.uk

EXPAC (PRESTON) LIMITED

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

This company is commonly known as Expac (preston) Limited. The company was founded 43 years ago and was given the registration number 01527395. The firm's registered office is in SHEFFIELD. You can find them at 5 Acorn Business Park, Woodseats Close, Sheffield, . This company's SIC code is 17220 - Manufacture of household and sanitary goods and of toilet requisites.

Company Information

Name:EXPAC (PRESTON) LIMITED
Company Number:01527395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17220 - Manufacture of household and sanitary goods and of toilet requisites

Office Address & Contact

Registered Address:5 Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Secretary28 October 2016Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director20 April 2023Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director01 August 2018Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director17 December 2019Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director28 October 2016Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director28 October 2016Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director13 September 2021Active
Parklea Hall Lane, Lathom, Ormskirk, L40 5UN

Secretary-Active
Units 1 & 2, Tomlinson Road, Leyland, Preston, England, PR25 2DY

Secretary13 June 1996Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director28 October 2016Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director08 April 2019Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director13 June 2017Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director17 February 2023Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director08 April 2019Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director25 April 2022Active
5, Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB

Director01 January 2018Active
Parklea Hall Lane, Lathom, Ormskirk, L40 5UN

Director-Active
Units 1 & 2, Tomlinson Road, Leyland, Preston, England, PR25 2DY

Director-Active
Units 1 & 2, Tomlinson Road, Leyland, Preston, England, PR25 2DY

Director-Active
Units 1 & 2, Tomlinson Road, Leyland, Preston, England, PR25 2DY

Director11 January 1994Active

People with Significant Control

Mr Graham Royle
Notified on:28 October 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:5, Acorn Business Park, Sheffield, England, S8 0TB
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-20Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type small.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-31Change of constitution

Statement of companys objects.

Download
2019-12-31Resolution

Resolution.

Download
2019-12-20Capital

Capital allotment shares.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.