EPL PROPACK UK LIMITED

Register to unlock more data on OkredoRegister

EPL PROPACK UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02864279

Incorporation date

20/10/1993

Size

Full

Contacts

Registered address

Registered address

Castle Court, 41 London Road, Reigate, Surrey RH2 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1993)
dot icon30/06/2025
Full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Solvency Statement dated 17/10/24
dot icon05/11/2024
Statement of capital on 2024-11-05
dot icon05/11/2024
Statement by Directors
dot icon09/10/2024
Director's details changed for Mr Maheshwari Tushar on 2024-09-26
dot icon01/10/2024
Register inspection address has been changed to 5 Wells Place Merstham Redhill Surrey RH1 3DR
dot icon26/09/2024
Appointment of Mr Maheshwari Tushar as a director on 2024-09-25
dot icon09/07/2024
Appointment of Mr Nesian Nevaneetha Selvan as a director on 2024-07-05
dot icon09/07/2024
Termination of appointment of Alan Conner as a director on 2024-07-05
dot icon02/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon02/07/2024
Notification of a person with significant control statement
dot icon28/06/2024
Full accounts made up to 2024-03-31
dot icon28/06/2024
Cessation of Stephen Allen Schwarzman as a person with significant control on 2024-06-28
dot icon30/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon09/05/2023
Full accounts made up to 2023-03-31
dot icon07/09/2022
Termination of appointment of Parag Chaturvedi as a director on 2022-08-15
dot icon12/08/2022
Statement by Directors
dot icon12/08/2022
Statement of capital on 2022-08-12
dot icon12/08/2022
Solvency Statement dated 01/08/22
dot icon12/08/2022
Resolutions
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon18/05/2022
Full accounts made up to 2022-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon24/05/2021
Full accounts made up to 2021-03-31
dot icon21/12/2020
Statement by Directors
dot icon21/12/2020
Statement of capital on 2020-12-21
dot icon21/12/2020
Solvency Statement dated 30/11/20
dot icon21/12/2020
Resolutions
dot icon12/11/2020
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2019-08-22
dot icon23/10/2020
Certificate of change of name
dot icon26/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon27/04/2020
Full accounts made up to 2020-03-31
dot icon09/09/2019
Notification of Stephen Allen Schwarzman as a person with significant control on 2019-08-22
dot icon02/09/2019
Cessation of Ashok Kumar Goel as a person with significant control on 2019-08-22
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon03/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon15/05/2019
Accounts for a small company made up to 2019-03-31
dot icon21/03/2019
Satisfaction of charge 18 in full
dot icon27/09/2018
Accounts for a small company made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon30/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon17/08/2017
Accounts for a small company made up to 2017-03-31
dot icon02/12/2016
Appointment of Mr Parag Chaturvedi as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of Ashok Goel as a director on 2016-11-30
dot icon26/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon18/07/2016
Accounts for a small company made up to 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2015-03-31
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon04/11/2014
Satisfaction of charge 17 in full
dot icon04/11/2014
Satisfaction of charge 19 in full
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon17/09/2013
Registered office address changed from 2 Southern Cross London Road Swanley Kent BR8 8DE United Kingdom on 2013-09-17
dot icon11/03/2013
Termination of appointment of Rajagopalan Chandrasekhar as a director
dot icon11/03/2013
Registered office address changed from 37 St Margarets Street Canterbury Kent CT1 2TU on 2013-03-11
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Evelyn Tweedlie as a director
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 19
dot icon25/05/2012
Appointment of Mr Alan Conner as a director
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon26/11/2010
Full accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon12/05/2010
Termination of appointment of William Selfe as a secretary
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 18
dot icon29/03/2010
Resolutions
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-11
dot icon17/11/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon27/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon27/10/2009
Director's details changed for Rajagopalan Chandrasekhar on 2009-10-03
dot icon27/10/2009
Director's details changed for Ashok Goel on 2009-10-03
dot icon27/10/2009
Director's details changed for Evelyn Stewart Tweedlie on 2009-10-03
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 17
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/04/2009
Appointment terminated secretary ahmed fathy
dot icon14/04/2009
Secretary appointed william arthur edward selfe
dot icon17/03/2009
Full accounts made up to 2008-12-31
dot icon16/01/2009
Registered office changed on 16/01/2009 from the old wheel house 31-37 church street reigate surrey RH2 0AD
dot icon31/12/2008
Miscellaneous
dot icon29/12/2008
Auditor's resignation
dot icon04/11/2008
Return made up to 20/10/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Secretary resigned
dot icon15/11/2007
Return made up to 20/10/07; full list of members
dot icon15/11/2007
Registered office changed on 15/11/07 from: the oldwheel house 31-37 church street reigate surrey RH2 0AD
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
Resolutions
dot icon07/12/2006
New director appointed
dot icon04/12/2006
Return made up to 20/10/06; full list of members
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon21/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
New secretary appointed
dot icon10/08/2006
Secretary resigned
dot icon04/01/2006
Ad 12/12/05--------- £ si 1500@1000=1500000 £ ic 211370/1711370
dot icon04/01/2006
Nc inc already adjusted 12/12/05
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon15/11/2005
Return made up to 20/10/05; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Certificate of change of name
dot icon24/05/2005
New director appointed
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon03/05/2005
Resolutions
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Full accounts made up to 2003-12-31
dot icon13/12/2004
Nc inc already adjusted 14/09/03
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Return made up to 20/10/04; full list of members
dot icon31/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon21/11/2003
Full accounts made up to 2002-12-31
dot icon17/11/2003
Return made up to 20/10/03; full list of members
dot icon23/10/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon29/08/2003
Director resigned
dot icon22/07/2003
New secretary appointed
dot icon25/06/2003
Secretary resigned;director resigned
dot icon24/04/2003
Particulars of mortgage/charge
dot icon14/04/2003
New director appointed
dot icon19/11/2002
Return made up to 20/10/02; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Particulars of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Return made up to 20/10/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon07/12/2000
Return made up to 20/10/00; full list of members
dot icon20/10/2000
£ ic 212900/212076 05/05/00 £ sr [email protected]=824
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Registered office changed on 20/01/00 from: dragoon house 37 artillery lane bishopsgate london E1 7LT
dot icon09/11/1999
Return made up to 20/10/99; change of members
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
New secretary appointed
dot icon06/08/1999
Secretary resigned;director resigned
dot icon05/01/1999
Return made up to 20/10/98; full list of members
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Return made up to 20/10/97; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Auditor's resignation
dot icon15/07/1997
Auditor's resignation
dot icon21/05/1997
Ad 28/03/97--------- £ si [email protected]=12900 £ ic 200000/212900
dot icon21/05/1997
Resolutions
dot icon24/12/1996
Particulars of mortgage/charge
dot icon19/11/1996
New director appointed
dot icon12/11/1996
Return made up to 20/10/96; no change of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
Return made up to 20/10/95; no change of members
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon13/02/1995
New director appointed
dot icon04/01/1995
Return made up to 20/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Secretary resigned
dot icon19/12/1994
New secretary appointed
dot icon05/10/1994
New director appointed
dot icon08/07/1994
Particulars of mortgage/charge
dot icon22/04/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon21/02/1994
Accounting reference date notified as 31/12
dot icon06/02/1994
Resolutions
dot icon06/02/1994
Resolutions
dot icon06/02/1994
Resolutions
dot icon06/02/1994
Resolutions
dot icon06/02/1994
Resolutions
dot icon06/02/1994
Ad 31/12/93--------- £ si 199998@1=199998 £ ic 2/200000
dot icon06/02/1994
£ nc 100/200000 31/12/93
dot icon28/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon18/01/1994
Particulars of mortgage/charge
dot icon01/11/1993
Secretary resigned
dot icon20/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-33.65 % *

* during past year

Cash in Bank

£680,554.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
483.84K
-
0.00
371.46K
-
2022
5
1.46M
-
0.00
1.03M
-
2023
5
1.03M
-
1.41M
680.55K
-
2023
5
1.03M
-
1.41M
680.55K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

1.03M £Descended-29.14 % *

Total Assets(GBP)

-

Turnover(GBP)

1.41M £Ascended- *

Cash in Bank(GBP)

680.55K £Descended-33.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Margulies, Charles Mark
Director
31/12/1993 - 11/04/2005
119
Mr David Margulies
Director
03/04/2003 - 11/04/2005
50
Conner, Alan
Director
09/05/2012 - 05/07/2024
1
Selvan, Nesian Nevaneetha
Director
05/07/2024 - Present
-
Tushar, Maheshwari
Director
25/09/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

33
PRINCIPLE POWER (EUROPE) LIMITED16 Park View, London N21 1QX
Active

Category:

Production of electricity

Comp. code:

07576908

Reg. date:

24/03/2011

Turnover:

-

No. of employees:

3
DANNY KENT HOMES LIMITED262 Uxbridge Road, Hatch End HA5 4HS
Active

Category:

Development of building projects

Comp. code:

11970753

Reg. date:

30/04/2019

Turnover:

-

No. of employees:

3
CONSTRUCTION PLANT LTD12 Queensbury Circle Parade, Harrow HA3 9HH
Active

Category:

Development of building projects

Comp. code:

11831236

Reg. date:

18/02/2019

Turnover:

-

No. of employees:

4
BTS INTERIORS LTDAvondale House 262 Uxbridge Road, Hatch End, Pinner, Middlesex HA5 4HS
Active

Category:

Joinery installation

Comp. code:

11072912

Reg. date:

20/11/2017

Turnover:

-

No. of employees:

3
MSERV LIMITEDCraningle, 2 Vale Lane, Lathom, Ormskirk L40 6JH
Active

Category:

Other construction installation

Comp. code:

07312139

Reg. date:

13/07/2010

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EPL PROPACK UK LIMITED

EPL PROPACK UK LIMITED is an(a) Active company incorporated on 20/10/1993 with the registered office located at Castle Court, 41 London Road, Reigate, Surrey RH2 9RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of EPL PROPACK UK LIMITED?

toggle

EPL PROPACK UK LIMITED is currently Active. It was registered on 20/10/1993 .

Where is EPL PROPACK UK LIMITED located?

toggle

EPL PROPACK UK LIMITED is registered at Castle Court, 41 London Road, Reigate, Surrey RH2 9RJ.

What does EPL PROPACK UK LIMITED do?

toggle

EPL PROPACK UK LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

How many employees does EPL PROPACK UK LIMITED have?

toggle

EPL PROPACK UK LIMITED had 5 employees in 2023.

What is the latest filing for EPL PROPACK UK LIMITED?

toggle

The latest filing was on 30/06/2025: Full accounts made up to 2025-03-31.