Epro (wholesale) Limited

General information

Name:

Epro (wholesale) Ltd

Office Address:

12a Tundry Way Chainbridge Industrial Estate NE21 5SJ Blaydon

Number: 00729189

Incorporation date: 1962-07-06

End of financial year: 26 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Epro (wholesale) Limited is a Private Limited Company, located in 12a Tundry Way, Chainbridge Industrial Estate in Blaydon. The company's located in NE21 5SJ. This enterprise was formed in 1962. Its reg. no. is 00729189. This business's principal business activity number is 47760 and has the NACE code: Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. Epro (wholesale) Ltd reported its account information for the period up to 30th September 2020. Its latest confirmation statement was released on 18th August 2022.

2 transactions have been registered in 2015 with a sum total of £764. In 2014 there were less transactions (exactly 1) that added up to £436. The Council conducted 1 transaction in 2012, this added up to £372. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £3,482. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services and Premises.

According to the information we have, this company was founded in July 1962 and has been run by six directors, and out this collection of individuals two (Adam K. and Edith K.) are still functioning.

Financial data based on annual reports

Company staff

Adam K.

Role: Director

Appointed: 01 August 2016

Latest update: 15 January 2024

Edith K.

Role: Director

Appointed: 31 May 2011

Latest update: 15 January 2024

People with significant control

Executives with significant control over the firm are: Edith K. owns 1/2 or less of company shares. Adam K. has substantial control or influence over the company.

Edith K.
Notified on 21 June 2016
Nature of control:
1/2 or less of shares
Adam K.
Notified on 16 December 2016
Nature of control:
substantial control or influence
Edgar R.
Notified on 21 June 2016
Ceased on 16 December 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 26 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 01 September 2023
Confirmation statement last made up date 18 August 2022
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 May 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2020 (AA)
filed on: 28th, September 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Pet Warehouse Factory Shop Centre Chainbridge Road

Post code:

NE21 5SJ

City / Town:

Blaydon

Accountant/Auditor,
2015 - 2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 2 £ 764.43
2015-04-13 43846018 £ 396.50 Supplies And Services
2015-04-13 43846017 £ 367.93 Supplies And Services
2014 Gateshead Council 1 £ 436.38
2014-11-06 43818051 £ 436.38 Supplies And Services
2012 Gateshead Council 1 £ 371.97
2012-06-15 43687513 £ 371.97 Premises
2011 Gateshead Council 4 £ 1 441.33
2011-04-26 43624120 £ 604.61 Premises
2011-03-30 43620177 £ 421.34 Premises
2011-01-14 43604016 £ 388.40 Premises
2010 Gateshead Council 1 £ 467.99
2010-12-07 43598369 £ 467.99 Premises

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
61
Company Age

Similar companies nearby

Closest companies