Active
Company Information for EPL PROPACK UK LIMITED
CASTLE COURT, 41 LONDON ROAD, REIGATE, SURREY, RH2 9RJ,
|
Company Registration Number
02864279
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EPL PROPACK UK LIMITED | ||||
Legal Registered Office | ||||
CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ Other companies in RH2 | ||||
Previous Names | ||||
|
Company Number | 02864279 | |
---|---|---|
Company ID Number | 02864279 | |
Date formed | 1993-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB629050744 |
Last Datalog update: | 2023-07-05 15:22:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PARAG CHATURVEDI |
||
ALAN CONNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK GOEL |
Director | ||
RAJAGOPALAN CHANDRASEKHAR |
Director | ||
EVELYN STEWART TWEEDLIE |
Director | ||
WILLIAM ARTHUR EDWARD SELFE |
Company Secretary | ||
AHMED MOHAMED ATIA FATHY |
Company Secretary | ||
DEVIDAS KRISHNA SHETTY |
Company Secretary | ||
PHILIP BRIDGE |
Director | ||
WILLIAM ARTHUR EDWARD SELFE |
Company Secretary | ||
DIEGO ESTRADA |
Director | ||
CHARLES MARK MARGULIES |
Director | ||
DAVID MARGULIES |
Director | ||
EDWARD STANNERS |
Director | ||
GORDON ALBERT LAYZELL DIAZ |
Director | ||
PETER JULIAN VOGEL |
Director | ||
RONALD TERRY JACOBSON |
Company Secretary | ||
RONALD TERRY JACOBSON |
Director | ||
JOHN FRANCIS CLIFFORD |
Company Secretary | ||
JOHN FRANCIS CLIFFORD |
Director | ||
MELVYN STEVEN ANSHER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARISTA TUBES LIMITED | Director | 2016-11-30 | CURRENT | 1998-06-16 | Active - Proposal to Strike off | |
ARISTA TUBES LIMITED | Director | 2012-05-09 | CURRENT | 1998-06-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PARAG CHATURVEDI | ||
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2022-08-12 GBP 3,270,593.00 | |
CAP-SS | Solvency Statement dated 01/08/22 | |
RES06 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-12-21 GBP 4,270,593.00 | |
CAP-SS | Solvency Statement dated 30/11/20 | |
RES06 | Resolutions passed:
| |
PSC04 | Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2019-08-22 | |
CERTNM | Company name changed essel propack uk LIMITED\certificate issued on 23/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN | |
PSC07 | CESSATION OF ASHOK KUMAR GOEL AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 23/08/19 STATEMENT OF CAPITAL GBP 6770593 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR PARAG CHATURVEDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHOK GOEL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 5011370 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 5011370 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 5011370 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 5011370 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/13 FROM 2 Southern Cross London Road Swanley Kent BR8 8DE United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJAGOPALAN CHANDRASEKHAR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/13 FROM 37 St Margarets Street Canterbury Kent CT1 2TU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN TWEEDLIE | |
MG01 | Particulars of a mortgage or charge / charge no: 19 | |
AP01 | DIRECTOR APPOINTED MR ALAN CONNER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 20/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 20/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM SELFE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010 | |
SH01 | 11/03/10 STATEMENT OF CAPITAL GBP 5011370.00 | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN STEWART TWEEDLIE / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHOK GOEL / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJAGOPALAN CHANDRASEKHAR / 03/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
288b | APPOINTMENT TERMINATED SECRETARY AHMED FATHY | |
288a | SECRETARY APPOINTED WILLIAM ARTHUR EDWARD SELFE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM THE OLD WHEEL HOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: THE OLDWHEEL HOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 12/12/05 | |
RES04 | £ NC 431370/3431370 12/1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES14 | CAPITALISE £1500000 12/12/05 | |
88(2)R | AD 12/12/05--------- £ SI 1500@1000=1500000 £ IC 211370/1711370 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED TELCON PACKAGING LIMITED CERTIFICATE ISSUED ON 21/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED | |
CHATTEL MORTGAGE | Satisfied | ||
FIXED AND FLOATING CHARGE | Satisfied | ||
DEBENTURE | Satisfied | ||
DEBENTURE | Satisfied | ||
DEBENTURE | Satisfied | ||
FIXED CHARGE OVER CHATTELS | Satisfied | ||
CHARGE | Satisfied | ||
DEBENTURE | Satisfied | ||
FIXED CHARGE ON RECEIVABLES | Satisfied | ||
SINGLE DEBENTURE | Satisfied | ||
SINGLE DEBENTURE | Satisfied | ||
SINGLE DEBENTURE | Satisfied | ||
SINGLE DEBENTURE | Satisfied | ||
SINGLE DEBENTURE | Satisfied | ||
SINGLE DEBENTURE | Satisfied | ||
DEBENTURE | Satisfied |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPL PROPACK UK LIMITED
The top companies supplying to UK government with the same SIC code (22210 - Manufacture of plastic plates, sheets, tubes and profiles) as EPL PROPACK UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
39201089 | Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w | |||
39201089 | Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
39173300 | Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39173300 | Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39219043 | Plates, sheets, film, foil and strip, of laminated amino-resins, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. high-pressure laminates of amino-resins, with a decorative surface on one or both sides, and floor coverings) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
84799020 | Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s. | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39173300 | Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors | |||
39173300 | Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |