ECO-PAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECO-PAC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00174065
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECO-PAC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ECO-PAC LIMITED located?

    Registered Office Address
    Peel Fold
    Mill Lane
    RG9 4HB Henley-On-Thames
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ECO-PAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SACHET PACK SOLUTIONS LIMITEDDec 23, 2005Dec 23, 2005
    GOLDEN BOWL UK LIMITEDJun 15, 2000Jun 15, 2000
    ASSOCIATED ASPHALT UK LIMITEDFeb 12, 1997Feb 12, 1997
    CAMAS ASSOCIATED ASPHALT LIMITEDJun 01, 1994Jun 01, 1994
    ASSOCIATED ASPHALT COMPANY LIMITEDApr 05, 1921Apr 05, 1921

    What are the latest accounts for ECO-PAC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ECO-PAC LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2027
    Next Confirmation Statement DueJan 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2026
    OverdueNo

    What are the latest filings for ECO-PAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2025

    6 pagesAA

    Director's details changed for Mr Alan Pontin on Nov 10, 2025

    2 pagesCH01

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    6 pagesAA

    Accounts for a dormant company made up to Apr 30, 2023

    6 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR England to Peel Fold Mill Lane Henley-on-Thames RG9 4HB on May 24, 2022

    1 pagesAD01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    6 pagesAA

    Accounts for a dormant company made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    6 pagesAA

    Registered office address changed from Oxford House, Highlands Farm Highlands Lane Henley on Thames Oxfordshire RG9 4PS to Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR on Jun 30, 2017

    1 pagesAD01

    Confirmation statement made on Jan 10, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Jan 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    6 pagesAA

    Who are the officers of ECO-PAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEARBY, Robert Anthony
    5 Spinfield Lane West
    SL7 2DB Marlow
    Buckinghamshire
    Secretary
    5 Spinfield Lane West
    SL7 2DB Marlow
    Buckinghamshire
    British1737470007
    PONTIN, Alan
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    United KingdomBritish17148750003
    GODDARD, Peter
    Priors Grove Cottage
    Hollandridge Lane, Christmas Common
    OX9 5HW Watlington
    Oxfordshire
    Secretary
    Priors Grove Cottage
    Hollandridge Lane, Christmas Common
    OX9 5HW Watlington
    Oxfordshire
    British67328320001
    SANGER, James Gerald
    Moreton House
    High Road Brightwell Cum Sotwell
    OX10 0PT Wallingford
    Oxfordshire
    Secretary
    Moreton House
    High Road Brightwell Cum Sotwell
    OX10 0PT Wallingford
    Oxfordshire
    United Kingdom13748460001
    WYETH, Stephen Terence, Mr.
    3 Vickers Close
    Woodley
    RG5 4PA Reading
    Berkshire
    Secretary
    3 Vickers Close
    Woodley
    RG5 4PA Reading
    Berkshire
    British58043280001
    CONNOR, Neil Philip
    12 The Moorings
    Woodford
    NN14 4HN Kettering
    Northants
    Director
    12 The Moorings
    Woodford
    NN14 4HN Kettering
    Northants
    British32877180001
    COOKE, Howard John
    2 Grange Farm Cottages
    Dungee Road Odell
    MK43 7AF Bedford
    Bedfordshire
    Director
    2 Grange Farm Cottages
    Dungee Road Odell
    MK43 7AF Bedford
    Bedfordshire
    United KingdomBritish94668250001
    DREW, Michael Prenton
    Lee Lane Farm
    Guildford Road, Alfold
    GU6 8JS Cranleigh
    Surrey
    Director
    Lee Lane Farm
    Guildford Road, Alfold
    GU6 8JS Cranleigh
    Surrey
    United KingdomBritish46579300002
    DRUMMOND, Patrick Thomas
    Highlands House Reading Road
    Shiplake
    RG9 3PH Henley On Thames
    Oxfordshire
    Director
    Highlands House Reading Road
    Shiplake
    RG9 3PH Henley On Thames
    Oxfordshire
    English3481640005
    GODDARD, Peter
    Priors Grove Cottage
    Hollandridge Lane, Christmas Common
    OX9 5HW Watlington
    Oxfordshire
    Director
    Priors Grove Cottage
    Hollandridge Lane, Christmas Common
    OX9 5HW Watlington
    Oxfordshire
    British67328320001
    GREEN, Michael Robert
    Arundel Church Lane
    Rotherfield Peppard
    RG9 5JN Henley On Thames
    Oxfordshire
    Director
    Arundel Church Lane
    Rotherfield Peppard
    RG9 5JN Henley On Thames
    Oxfordshire
    British3333140001
    GREEN, Peter William
    Field House Crocker End
    RG9 5BJ Nettlebed
    Oxfordshire
    Director
    Field House Crocker End
    RG9 5BJ Nettlebed
    Oxfordshire
    British53705390001
    HEATHER, William Paul Francis
    95 Magdalen Road
    SW18 3NF London
    Director
    95 Magdalen Road
    SW18 3NF London
    British37868390001
    INGLIS, John Walker
    14 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    Director
    14 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    British318590002
    JACKSON, Henry Metcalfe
    Highways House 68 Kiln Road
    RG14 2LS Newbury
    Berkshire
    Director
    Highways House 68 Kiln Road
    RG14 2LS Newbury
    Berkshire
    British63203020001
    JONES, Peter Glyn
    Orchard Close High Street
    Whitchurch On Thames
    RG8 7DD Reading
    Director
    Orchard Close High Street
    Whitchurch On Thames
    RG8 7DD Reading
    British61947390001
    MILLS, Clive Lyndham
    89 Shiplake Bottom
    Peppard Common
    RG9 5HJ Henley On Thames
    Oxfordshire
    Director
    89 Shiplake Bottom
    Peppard Common
    RG9 5HJ Henley On Thames
    Oxfordshire
    British67314820001
    PRICE, Nicholas William
    Heatherfield
    Oak End Way Woodham
    KT15 3DU Weybridge
    Surrey
    Director
    Heatherfield
    Oak End Way Woodham
    KT15 3DU Weybridge
    Surrey
    EnglandBritish61947230001
    ROWLEY, Andrew James
    49 Brookside Close
    Tiddington
    OX9 2LS Thame
    Oxfordshire
    Director
    49 Brookside Close
    Tiddington
    OX9 2LS Thame
    Oxfordshire
    British70460530001
    SANGER, James Gerald
    Moreton House
    High Road Brightwell Cum Sotwell
    OX10 0PT Wallingford
    Oxfordshire
    Director
    Moreton House
    High Road Brightwell Cum Sotwell
    OX10 0PT Wallingford
    Oxfordshire
    EnglandUnited Kingdom13748460001
    SHEARER, Alan Lockwood
    Carsebreck Kingsmill Lane
    Painswick
    GL6 6RZ Stroud
    Gloucestershire
    Director
    Carsebreck Kingsmill Lane
    Painswick
    GL6 6RZ Stroud
    Gloucestershire
    British2905840001
    STONER, James Arthur
    The Vines
    Wootton Road
    RG9 1QD Henley-On-Thames
    Oxfordshire
    Director
    The Vines
    Wootton Road
    RG9 1QD Henley-On-Thames
    Oxfordshire
    British32877200001
    TIDMARSH, David
    5 Dr Crawfords Close
    Windmill Road Minchinhampton
    GL6 9EZ Stroud
    Gloucestershire
    Director
    5 Dr Crawfords Close
    Windmill Road Minchinhampton
    GL6 9EZ Stroud
    Gloucestershire
    British42127200003
    WYETH, Stephen Terence, Mr.
    3 Vickers Close
    Woodley
    RG5 4PA Reading
    Berkshire
    Director
    3 Vickers Close
    Woodley
    RG5 4PA Reading
    Berkshire
    EnglandBritish58043280001

    Who are the persons with significant control of ECO-PAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Pontin
    Mill Lane
    RG9 4HB Henley-On-Thames
    Peel Fold
    England
    Apr 06, 2016
    Mill Lane
    RG9 4HB Henley-On-Thames
    Peel Fold
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0