General information

Name:

Electropak Ltd

Office Address:

Bushell Street Mill Bushell Street PR1 2SP Preston

Number: 02016281

Incorporation date: 1986-05-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Preston with reg. no. 02016281. This company was started in the year 1986. The headquarters of the firm is located at Bushell Street Mill Bushell Street. The zip code is PR1 2SP. The enterprise's declared SIC number is 25500, that means Forging, pressing, stamping and roll-forming of metal; powder metallurgy. Electropak Ltd filed its latest accounts for the financial year up to Saturday 30th April 2022. The firm's most recent confirmation statement was submitted on Saturday 19th November 2022.

At the moment, the directors chosen by this particular firm are: Craig M. chosen to lead the company in 2020, Emma H. chosen to lead the company in 2016, Matthew L. chosen to lead the company in 2014 in September and 2 other members of the Management Board who might be found within the Company Staff section of our website. In order to find professional help with legal documentation, this particular firm has been using the skills of David W. as a secretary since 1991.

Financial data based on annual reports

Company staff

Craig M.

Role: Director

Appointed: 01 June 2020

Latest update: 12 March 2024

Emma H.

Role: Director

Appointed: 08 November 2016

Latest update: 12 March 2024

Matthew L.

Role: Director

Appointed: 02 September 2014

Latest update: 12 March 2024

David W.

Role: Director

Appointed: 01 January 2003

Latest update: 12 March 2024

David W.

Role: Secretary

Appointed: 28 August 1991

Latest update: 12 March 2024

William L.

Role: Director

Appointed: 28 August 1991

Latest update: 12 March 2024

People with significant control

Executives with significant control over the firm are: Emma H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Emma H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew L.
Notified on 6 February 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
William L.
Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 January 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 3 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Haleys Business Advisers Limited

Address:

Thomas House Meadowcroft Business Park Pope Lane, Whitestake

Post code:

PR4 4AZ

City / Town:

Preston

Accountant/Auditor,
2013 - 2014

Name:

Haleys Ca Limited

Address:

Thomas House Meadowcroft Business Park Pope Lane, Whitestake

Post code:

PR4 4AZ

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 25500 : Forging, pressing, stamping and roll-forming of metal; powder metallurgy
37
Company Age

Closest companies