EPL PROPACK UK LIMITED - REIGATE


Company Profile Company Filings

Overview

EPL PROPACK UK LIMITED is a Private Limited Company from REIGATE and has the status: Active.
EPL PROPACK UK LIMITED was incorporated 30 years ago on 20/10/1993 and has the registered number: 02864279. The accounts status is FULL and accounts are next due on 31/12/2024.

EPL PROPACK UK LIMITED - REIGATE

This company is listed in the following categories:
22210 - Manufacture of plastic plates, sheets, tubes and profiles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CASTLE COURT
REIGATE
SURREY
RH2 9RJ

This Company Originates in : United Kingdom
Previous trading names include:
ESSEL PROPACK UK LIMITED (until 23/10/2020)
TELCON PACKAGING LIMITED (until 21/07/2005)

Confirmation Statements

Last Statement Next Statement Due
18/06/2023 02/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN CONNER May 1960 British Director 2012-05-09 CURRENT
MISS EVELYN STEWART TWEEDLIE Apr 1961 British Director 2006-07-27 UNTIL 2012-05-25 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-10-20 UNTIL 1993-10-20 RESIGNED
JOHN FRANCIS CLIFFORD Jun 1939 British Secretary 1994-12-14 UNTIL 1999-06-18 RESIGNED
AHMED MOHAMED ATIA FATHY Sep 1969 Secretary 2007-11-15 UNTIL 2009-03-31 RESIGNED
RONALD TERRY JACOBSON Jun 1938 British Secretary 1999-08-01 UNTIL 2003-04-11 RESIGNED
WILLIAM ARTHUR EDWARD SELFE Jan 1955 Secretary 2009-03-31 UNTIL 2010-04-30 RESIGNED
WILLIAM ARTHUR EDWARD SELFE Jan 1955 Secretary 2003-07-04 UNTIL 2006-08-02 RESIGNED
DEVIDAS KRISHNA SHETTY Oct 1977 Secretary 2006-08-03 UNTIL 2007-11-15 RESIGNED
MELVYN STEVEN ANSHER Apr 1947 Secretary 1993-10-20 UNTIL 1994-12-14 RESIGNED
ASHOK GOEL Nov 1961 Indian Director 2005-04-11 UNTIL 2016-11-30 RESIGNED
MR PETER JULIAN VOGEL Jul 1933 British Director 1996-10-21 UNTIL 2003-05-07 RESIGNED
EDWARD STANNERS Mar 1949 British Director 1994-12-14 UNTIL 2005-04-11 RESIGNED
MR DAVID MARGULIES Jul 1966 British Director 2003-04-03 UNTIL 2005-04-11 RESIGNED
MR CHARLES MARK MARGULIES May 1961 British Director 1993-12-31 UNTIL 2005-04-11 RESIGNED
RONALD TERRY JACOBSON Jun 1938 British Director 1993-12-31 UNTIL 2003-04-11 RESIGNED
MR PARAG CHATURVEDI Feb 1974 Indian Director 2016-11-30 UNTIL 2022-08-15 RESIGNED
DIEGO ESTRADA Dec 1965 Costa Rican Director 2005-04-11 UNTIL 2006-07-26 RESIGNED
GORDON ALBERT LAYZELL DIAZ Sep 1944 British Director 1993-10-20 UNTIL 2003-07-22 RESIGNED
JOHN FRANCIS CLIFFORD Jun 1939 British Director 1993-12-31 UNTIL 1999-06-18 RESIGNED
RAJAGOPALAN CHANDRASEKHAR Nov 1960 Indian Director 2005-04-11 UNTIL 2013-01-31 RESIGNED
PHILIP BRIDGE Mar 1956 British Director 2003-09-08 UNTIL 2006-11-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Allen Schwarzman 2019-08-22 2/1947 New York   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ashok Kumar Goel 2016-04-06 - 2019-08-22 11/1961 Reigate   Surrey Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARD'S CITRUS PRODUCTS LIMITED LINCOLNSHIRE Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BRENDON CHEMICAL COMPANY LIMITED LINCOLNSHIRE Active GROUP 64209 - Activities of other holding companies n.e.c.
EREWHON INVESTMENT COMPANY LIMITED LINCOLNSHIRE Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
LACHINA PROPERTIES LIMITED LINCOLNSHIRE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
VERONA HOLDINGS LIMITED LINCOLNSHIRE Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
REXAM LIQUID PACKAGING LIMITED LUTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
REGENTS MEWS RESIDENTS ASSOCIATION LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
SCIENTIFIC GAMES INTERNATIONAL LIMITED Active FULL 18129 - Printing n.e.c.
BRITISH BOXING BOARD OF CONTROL LIMITED CARDIFF WALES Active SMALL 93199 - Other sports activities
ROCKINGHORSE CHILDREN'S CHARITY BRIGHTON Active FULL 96090 - Other service activities n.e.c.
B B B OF C CARDIFF WALES Active TOTAL EXEMPTION FULL 93199 - Other sports activities
COMMONWEALTH BOXING COUNCIL LIMITED CHISLEHURST Active MICRO ENTITY 93199 - Other sports activities
CPI COX & WYMAN LTD PRUDHOE Dissolved... FULL 99999 - Dormant Company
BULK NUMBER SEVEN LIMITED STOCKPORT Active DORMANT 32990 - Other manufacturing n.e.c.
VOGEL INVESTMENTS LIMITED GRANTHAM Active FULL 65120 - Non-life insurance
FIDENTIA (NO. 012) LIMITED GRANTHAM Active FULL 65120 - Non-life insurance
SYCAMORE 2015 CONSULTING LTD BICESTER UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management
VOGEL PROPERTIES LIMITED GRANTHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VERONA INVESTMENTS LLP GRANTHAM Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
EPL Propack UK Limited - Limited company accounts 23.1 2023-05-10 31-03-2023 £680,554 Cash £1,034,245 equity
EPL Propack UK Limited - Limited company accounts 20.1 2022-05-20 31-03-2022 £1,025,688 Cash £1,459,920 equity
EPL Propack UK Limited - Limited company accounts 20.1 2021-05-25 31-03-2021 £371,460 Cash £485,489 equity
Essel Propack UK Limited - Limited company accounts 20.1 2020-04-28 31-03-2020 £732,155 Cash £2,391,497 equity
Essel Propack UK Limited - Limited company accounts 18.2 2019-05-16 31-03-2019 £212,673 Cash £2,193,793 equity
Essel Propack UK Limited - Limited company accounts 18.2 2018-09-28 31-03-2018 £897,931 Cash £1,758,369 equity
Essel Propack UK Limited - Limited company accounts 16.3 2017-08-18 31-03-2017 £293,562 Cash £1,080,048 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LSA SEARCH INTERNATIONAL LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
MAPLESERVE LIMITED REIGATE ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
MOBISOFT CORPORATION LTD REIGATE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MAYFAIR & KENSINGTON PROPERTY MANAGEMENT LIMITED REIGATE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CEDAR OAK HEALTHCARE SERVICES LTD SURREY UNITED KINGDOM Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
5Q MEDICS LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 86101 - Hospital activities
MEET AND GREET LTD REIGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 52219 - Other service activities incidental to land transportation, n.e.c.
BORISSOV.INVESTMENTS LTD REIGATE ENGLAND Active MICRO ENTITY 41100 - Development of building projects
BAJWA TRADING LTD REIGATE ENGLAND Active TOTAL EXEMPTION FULL 49320 - Taxi operation
MARSHALL CLARK (CRAWLEY) LLP REIGATE ENGLAND Active TOTAL EXEMPTION FULL None Supplied