ECO-PAC LIMITED
Overview
| Company Name | ECO-PAC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00174065 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECO-PAC LIMITED?
| Company Name | From | Until |
|---|---|---|
| SACHET PACK SOLUTIONS LIMITED | Dec 23, 2005 | Dec 23, 2005 |
| GOLDEN BOWL UK LIMITED | Jun 15, 2000 | Jun 15, 2000 |
| ASSOCIATED ASPHALT UK LIMITED | Feb 12, 1997 | Feb 12, 1997 |
| CAMAS ASSOCIATED ASPHALT LIMITED | Jun 01, 1994 | Jun 01, 1994 |
| ASSOCIATED ASPHALT COMPANY LIMITED | Apr 05, 1921 | Apr 05, 1921 |
What are the latest accounts for ECO-PAC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ECO-PAC LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for ECO-PAC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2025 | 6 pages | AA | ||||||||||
Director's details changed for Mr Alan Pontin on Nov 10, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Who are the officers of ECO-PAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEARBY, Robert Anthony | Secretary | 5 Spinfield Lane West SL7 2DB Marlow Buckinghamshire | British | 1737470007 | ||||||
| PONTIN, Alan | Director | Peel Fold Mill Lane RG9 4HB Henley On Thames Oxfordshire | United Kingdom | British | 17148750003 | |||||
| GODDARD, Peter | Secretary | Priors Grove Cottage Hollandridge Lane, Christmas Common OX9 5HW Watlington Oxfordshire | British | 67328320001 | ||||||
| SANGER, James Gerald | Secretary | Moreton House High Road Brightwell Cum Sotwell OX10 0PT Wallingford Oxfordshire | United Kingdom | 13748460001 | ||||||
| WYETH, Stephen Terence, Mr. | Secretary | 3 Vickers Close Woodley RG5 4PA Reading Berkshire | British | 58043280001 | ||||||
| CONNOR, Neil Philip | Director | 12 The Moorings Woodford NN14 4HN Kettering Northants | British | 32877180001 | ||||||
| COOKE, Howard John | Director | 2 Grange Farm Cottages Dungee Road Odell MK43 7AF Bedford Bedfordshire | United Kingdom | British | 94668250001 | |||||
| DREW, Michael Prenton | Director | Lee Lane Farm Guildford Road, Alfold GU6 8JS Cranleigh Surrey | United Kingdom | British | 46579300002 | |||||
| DRUMMOND, Patrick Thomas | Director | Highlands House Reading Road Shiplake RG9 3PH Henley On Thames Oxfordshire | English | 3481640005 | ||||||
| GODDARD, Peter | Director | Priors Grove Cottage Hollandridge Lane, Christmas Common OX9 5HW Watlington Oxfordshire | British | 67328320001 | ||||||
| GREEN, Michael Robert | Director | Arundel Church Lane Rotherfield Peppard RG9 5JN Henley On Thames Oxfordshire | British | 3333140001 | ||||||
| GREEN, Peter William | Director | Field House Crocker End RG9 5BJ Nettlebed Oxfordshire | British | 53705390001 | ||||||
| HEATHER, William Paul Francis | Director | 95 Magdalen Road SW18 3NF London | British | 37868390001 | ||||||
| INGLIS, John Walker | Director | 14 Sanders Road Quorn LE12 8JN Loughborough Leicestershire | British | 318590002 | ||||||
| JACKSON, Henry Metcalfe | Director | Highways House 68 Kiln Road RG14 2LS Newbury Berkshire | British | 63203020001 | ||||||
| JONES, Peter Glyn | Director | Orchard Close High Street Whitchurch On Thames RG8 7DD Reading | British | 61947390001 | ||||||
| MILLS, Clive Lyndham | Director | 89 Shiplake Bottom Peppard Common RG9 5HJ Henley On Thames Oxfordshire | British | 67314820001 | ||||||
| PRICE, Nicholas William | Director | Heatherfield Oak End Way Woodham KT15 3DU Weybridge Surrey | England | British | 61947230001 | |||||
| ROWLEY, Andrew James | Director | 49 Brookside Close Tiddington OX9 2LS Thame Oxfordshire | British | 70460530001 | ||||||
| SANGER, James Gerald | Director | Moreton House High Road Brightwell Cum Sotwell OX10 0PT Wallingford Oxfordshire | England | United Kingdom | 13748460001 | |||||
| SHEARER, Alan Lockwood | Director | Carsebreck Kingsmill Lane Painswick GL6 6RZ Stroud Gloucestershire | British | 2905840001 | ||||||
| STONER, James Arthur | Director | The Vines Wootton Road RG9 1QD Henley-On-Thames Oxfordshire | British | 32877200001 | ||||||
| TIDMARSH, David | Director | 5 Dr Crawfords Close Windmill Road Minchinhampton GL6 9EZ Stroud Gloucestershire | British | 42127200003 | ||||||
| WYETH, Stephen Terence, Mr. | Director | 3 Vickers Close Woodley RG5 4PA Reading Berkshire | England | British | 58043280001 |
Who are the persons with significant control of ECO-PAC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Pontin | Apr 06, 2016 | Mill Lane RG9 4HB Henley-On-Thames Peel Fold England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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