Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERPAC ACQUISITIONS LIMITED
Company Information for

ENERPAC ACQUISITIONS LIMITED

45 COLBOURNE AVENUE, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WD,
Company Registration Number
07633576
Private Limited Company
Active

Company Overview

About Enerpac Acquisitions Ltd
ENERPAC ACQUISITIONS LIMITED was founded on 2011-05-13 and has its registered office in Cramlington. The organisation's status is listed as "Active". Enerpac Acquisitions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENERPAC ACQUISITIONS LIMITED
 
Legal Registered Office
45 COLBOURNE AVENUE
NELSON PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1WD
Other companies in WS10
 
Previous Names
ACTUANT ACQUISITIONS LIMITED19/05/2020
Filing Information
Company Number 07633576
Company ID Number 07633576
Date formed 2011-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 09:56:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERPAC ACQUISITIONS LIMITED
Is this data useful to you?
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.
Companies with same name ENERPAC ACQUISITIONS LIMITED
The following companies were found which have the same name as ENERPAC ACQUISITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERPAC ACQUISITIONS FINANCE LIMITED 45 Colbourne Avenue Nelson Park Cramlington NORTHUMBERLAND NE23 1WD Active - Proposal to Strike off Company formed on the 2017-01-27

Company Officers of ENERPAC ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES GEMMELL
Company Secretary 2011-06-30
WAYNE DENNIS
Director 2013-08-14
NICHOLAS JAMES GEMMELL
Director 2015-09-10
RICHARD MARTIN ROMAN
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MARTIN BRAATZ
Director 2013-10-07 2017-12-18
JAN DE KONING
Director 2011-06-30 2015-09-10
BRIAN KENNETH KOBYLINSKI
Director 2011-06-30 2013-10-07
ANDREW GORDON SILVER
Director 2011-05-13 2013-08-14
PHILIP ROY MAXTED
Director 2011-05-13 2012-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE DENNIS HEDLEY PURVIS VENTURES LIMITED Director 2013-08-14 CURRENT 2000-12-15 Active - Proposal to Strike off
WAYNE DENNIS HEDLEY PURVIS INTERNATIONAL LIMITED Director 2013-08-14 CURRENT 2000-12-15 Active - Proposal to Strike off
WAYNE DENNIS HEDLEY PURVIS GROUP LIMITED Director 2013-08-14 CURRENT 2000-12-15 Active - Proposal to Strike off
WAYNE DENNIS HEDLEY PURVIS HOLDINGS LIMITED Director 2013-08-14 CURRENT 2004-03-09 Dissolved 2017-09-19
WAYNE DENNIS ENERGISE I.T. LIMITED Director 2013-08-14 CURRENT 2000-06-22 Dissolved 2017-09-19
WAYNE DENNIS D. L. RICCI LTD. Director 2013-08-14 CURRENT 1997-07-01 Active - Proposal to Strike off
WAYNE DENNIS ENERPAC FINANCE LIMITED Director 2013-08-14 CURRENT 2006-05-23 Active
WAYNE DENNIS HYDRATIGHT LIMITED Director 2013-08-14 CURRENT 1995-06-19 Active
WAYNE DENNIS ENERPAC INTERNATIONAL LIMITED Director 2013-08-14 CURRENT 2005-05-13 Active
WAYNE DENNIS HYDRATIGHT OPERATIONS LIMITED Director 2013-08-14 CURRENT 1978-08-22 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL CAM 1 LIMITED Director 2017-12-18 CURRENT 2017-03-09 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
NICHOLAS JAMES GEMMELL ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
NICHOLAS JAMES GEMMELL FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
NICHOLAS JAMES GEMMELL CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
NICHOLAS JAMES GEMMELL MIRAGE MACHINES LIMITED Director 2017-12-01 CURRENT 1993-02-09 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS FINANCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL BML PN LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
NICHOLAS JAMES GEMMELL ENERPAC ENERGY LIMITED Director 2016-10-12 CURRENT 2013-06-13 Active
NICHOLAS JAMES GEMMELL ENERPAC GLOBAL FINANCING LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
NICHOLAS JAMES GEMMELL ENERPAC UK LTD Director 2016-05-05 CURRENT 1965-01-08 Active
NICHOLAS JAMES GEMMELL D. L. RICCI LTD. Director 2015-09-01 CURRENT 1997-07-01 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL VENICE FUNDCO LIMITED Director 2015-09-01 CURRENT 2009-06-04 Active
NICHOLAS JAMES GEMMELL ENERPAC INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL VENICE TOPCO LIMITED Director 2015-09-01 CURRENT 2009-06-03 Active
NICHOLAS JAMES GEMMELL HEDLEY PURVIS VENTURES LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS INTERNATIONAL LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS GROUP LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS HOLDINGS LIMITED Director 2015-08-17 CURRENT 2004-03-09 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERGISE I.T. LIMITED Director 2015-08-17 CURRENT 2000-06-22 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERPAC FINANCE LIMITED Director 2015-08-17 CURRENT 2006-05-23 Active
NICHOLAS JAMES GEMMELL ETG GLOBAL HOLDINGS LIMITED Director 2015-08-17 CURRENT 2015-02-17 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT LIMITED Director 2015-08-17 CURRENT 1995-06-19 Active
NICHOLAS JAMES GEMMELL ENERPAC HOLDINGS LIMITED Director 2015-08-17 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT OPERATIONS LIMITED Director 2015-08-17 CURRENT 1978-08-22 Active - Proposal to Strike off
RICHARD MARTIN ROMAN EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
RICHARD MARTIN ROMAN EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
RICHARD MARTIN ROMAN D. L. RICCI LTD. Director 2017-12-18 CURRENT 1997-07-01 Active - Proposal to Strike off
RICHARD MARTIN ROMAN ENERPAC FINANCE LIMITED Director 2017-12-18 CURRENT 2006-05-23 Active
RICHARD MARTIN ROMAN ENERPAC ENERGY LIMITED Director 2017-12-18 CURRENT 2013-06-13 Active
RICHARD MARTIN ROMAN ETG GLOBAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2015-02-17 Active
RICHARD MARTIN ROMAN ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
RICHARD MARTIN ROMAN ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
RICHARD MARTIN ROMAN VENICE FUNDCO LIMITED Director 2017-12-18 CURRENT 2009-06-04 Active
RICHARD MARTIN ROMAN FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
RICHARD MARTIN ROMAN ENERPAC UK LTD Director 2017-12-18 CURRENT 1965-01-08 Active
RICHARD MARTIN ROMAN HYDRATIGHT LIMITED Director 2017-12-18 CURRENT 1995-06-19 Active
RICHARD MARTIN ROMAN CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
RICHARD MARTIN ROMAN ENERPAC INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN ENERPAC HOLDINGS LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN BML PN LIMITED Director 2017-12-18 CURRENT 2017-01-18 Active
RICHARD MARTIN ROMAN HYDRATIGHT OPERATIONS LIMITED Director 2017-12-18 CURRENT 1978-08-22 Active - Proposal to Strike off
RICHARD MARTIN ROMAN VENICE TOPCO LIMITED Director 2017-12-18 CURRENT 2009-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-30APPOINTMENT TERMINATED, DIRECTOR KIMBERLY SUE CHASE-HUBBARD
2025-01-30APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHLEY JEFFERSON
2025-01-30DIRECTOR APPOINTED MR IMRAN KHALID MALIK
2025-01-30DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF
2024-05-22CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-16CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROMAN
2022-10-04DIRECTOR APPOINTED MRS KIMBERLY SUE CHASE-HUBBARD
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-26CH01Director's details changed for Mr Richard Martin Roman on 2022-05-26
2022-01-12FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-12AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM 45 Colbroune Avenue Nelson Park Cramlington Northumberland NE23 1WD England
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD GASKELL
2021-08-26SH19Statement of capital on 2021-08-26 USD 22,679,584
2021-08-26SH20Statement by Directors
2021-08-26CAP-SSSolvency Statement dated 25/08/21
2021-08-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-05-20PSC05Change of details for Actuant Corporation as a person with significant control on 2019-09-23
2021-04-20AP01DIRECTOR APPOINTED MR PAUL JAMES O’CONNELL
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDMUND COOMBS
2020-09-29AUDAUDITOR'S RESIGNATION
2020-09-28AP01DIRECTOR APPOINTED MR JAMES RICHARD GASKELL
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GEMMELL
2020-09-28TM02Termination of appointment of Nicholas James Gemmell on 2020-09-28
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-05-19RES15CHANGE OF COMPANY NAME 19/05/20
2020-02-19SH20Statement by Directors
2020-02-19SH19Statement of capital on 2020-02-19 USD 37,679,584
2020-02-19CAP-SSSolvency Statement dated 19/02/20
2020-02-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-18SH20Statement by Directors
2020-02-18SH19Statement of capital on 2020-02-18 USD 57,679,584
2020-02-18CAP-SSSolvency Statement dated 14/02/20
2020-02-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-11AP01DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-03SH20Statement by Directors
2019-05-03SH19Statement of capital on 2019-05-03 USD 77,679,584
2019-05-03CAP-SSSolvency Statement dated 02/05/19
2019-05-03RES13Resolutions passed:
  • Cancel share prem a/c 02/05/2019
2019-05-02AP01DIRECTOR APPOINTED MR MARTIN EDMUND COOMBS
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROMAN
2019-03-27AD03Registers moved to registered inspection location of Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-03-27AD02Register inspection address changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-01-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-15AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2018-08-24LATEST SOC24/08/18 STATEMENT OF CAPITAL;USD 77679584
2018-08-24SH19Statement of capital on 2018-08-24 USD 77,679,584
2018-08-24SH20Statement by Directors
2018-08-24CAP-SSSolvency Statement dated 17/08/18
2018-08-24RES13Resolutions passed:
  • Reduce share premium account 17/08/2018
  • Resolution of reduction in issued share capital
2018-08-24RES06REDUCE ISSUED CAPITAL 17/08/2018
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GEMMELL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-03-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-17CH01Director's details changed for Mr Richard Martin Roman on 2018-01-16
2017-12-20AP01DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MARTIN BRAATZ
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;USD 77679584
2017-10-12RP04SH01Second filing of capital allotment of shares USD77,679,584
2017-10-12ANNOTATIONClarification
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;USD 77679583
2017-08-31SH0130/08/17 STATEMENT OF CAPITAL USD 77679583
2017-08-31SH0130/08/17 STATEMENT OF CAPITAL USD 77679583
2017-08-01RP04AR01Second filing of the annual return made up to 2016-05-13
2017-08-01ANNOTATIONClarification
2017-07-31RP04CS01Second filing of Confirmation Statement dated 13/05/2017
2017-07-31ANNOTATIONClarification
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;USD 77679583
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-06-07LATEST SOC31/07/17 STATEMENT OF CAPITAL;USD 77679583
2017-06-07CS0113/05/17 STATEMENT OF CAPITAL USD 77679583
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;USD 77679583
2017-02-09SH0131/01/17 STATEMENT OF CAPITAL USD 77679583
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;USD 77500001
2016-05-19AR0113/05/16 ANNUAL RETURN FULL LIST
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-26AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAN DE KONING
2015-10-26AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;USD 77500001
2015-05-13AR0113/05/15 ANNUAL RETURN FULL LIST
2015-02-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;USD 77500001
2014-07-17AR0113/05/14 FULL LIST
2014-03-24AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-10AP01DIRECTOR APPOINTED MR TERENCE MARTIN BRAATZ
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KOBYLINSKI
2013-08-15AP01DIRECTOR APPOINTED MR WAYNE DENNIS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER
2013-05-15AR0113/05/13 FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-28AA01PREVEXT FROM 31/05/2012 TO 31/08/2012
2012-07-05MEM/ARTSARTICLES OF ASSOCIATION
2012-07-05RES01ALTER ARTICLES 19/06/2012
2012-06-08AR0113/05/12 FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAXTED
2012-04-27AP01DIRECTOR APPOINTED MR. BRIAN KENNETH KOBYLINSKI
2012-04-27AP03SECRETARY APPOINTED MR NICHOLAS JAMES GEMMELL
2012-04-27AP01DIRECTOR APPOINTED MR JAN DE KONING
2011-06-13SH0102/06/11 STATEMENT OF CAPITAL USD 77500001.00
2011-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERPAC ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERPAC ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERPAC ACQUISITIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 ENERPAC ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of ENERPAC ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERPAC ACQUISITIONS LIMITED
Trademarks
We have not found any records of ENERPAC ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERPAC ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENERPAC ACQUISITIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENERPAC ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERPAC ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERPAC ACQUISITIONS LIMITED any grants or awards.
Ownership
    • ACTUANT CORP : Ultimate parent company : US
      • Actuant International Ltd
      • Actuant Ltd
      • Energise IT Limited
      • Energise IT Ltd
      • Enerpac Limited
      • Enerpac Ltd
      • Hedley Purvis Group Ltd
      • Hedley Purvis Holdings Ltd
      • Hedley Purvis International Ltd
      • Hedley Purvis Ventures Ltd
      • Hydratight Operations Ltd
      • Hydratight Operations, Ltd
      • Actuant Finance Ltd
      • D.L. Ricci Ltd
      • D.L. Ricci Ltd.
      • Cortland Fibron BX Limited
      • Cortland Fibron BX Ltd
      • Cortland UK Holdings Limited
      • Cortland UK Holdings Ltd
      • Hedley Purvis Ltd
      • Hevilift Limited
      • Hevilift Ltd
      • Hydratight Ltd
      • Hydratight Sweeney Ltd
      • Hydratight Sweeney Ltd
      • Pertesco Ltd
      • Actuant Acquisitions Limited
      • Actuant Acquisitions Ltd
      • Mastervolt Ltd
      • Actuant Energy Ltd
      • Mastervolt UK Ltd
      • Venice Fundco Ltd
      • Venice Topco Ltd
      • Viking Moorings Group Ltd
      • Viking Moorings Holdings Ltd
      • Viking SeaTech Ltd
      • Viking SeaTech People (UK) Ltd
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.