ENERPAC INTERNATIONAL LIMITED
Overview
| Company Name | ENERPAC INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05452517 |
| 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 ENERPAC INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENERPAC INTERNATIONAL LIMITED located?
| Registered Office Address | 45 Colbourne Avenue Nelson Park NE23 1WD Cramlington Northumberland England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENERPAC INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACTUANT INTERNATIONAL LIMITED | May 13, 2005 | May 13, 2005 |
What are the latest accounts for ENERPAC INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ENERPAC INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for ENERPAC INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2024 | 24 pages | AA | ||
Appointment of Mr Imran Khalid Malik as a director on Jan 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Erik Martin De Greef as a director on Jan 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Philip Ashley Jefferson as a director on Jan 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kimberly Sue Chase-Hubbard as a director on Jan 24, 2025 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Actuant Europe Holding Sasu as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Appointment of Mr Philip Ashley Jefferson as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul James O'connell as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 24 pages | AA | ||
Registration of charge 054525170004, created on Oct 05, 2022 | 20 pages | MR01 | ||
Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Martin Roman as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 054525170003 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Martin Roman on May 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Paul James O'connell on Oct 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Aug 31, 2021 | 25 pages | AA | ||
Registered office address changed from Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on Oct 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of James Richard Gaskell as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Actuant Corporation as a person with significant control on Sep 23, 2019 | 2 pages | PSC05 | ||
Who are the officers of ENERPAC INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DE GREEF, Erik Martin | Director | Nelson Park Trading Estate NE23 1WD Cramlington 45 Colbourne Avenue Northumberland United Kingdom | England | Dutch | 331770150001 | |||||||||
| MALIK, Imran Khalid | Director | Nelson Park Trading Estate NE23 1WD Cramlington 45 Colbourne Avenue Northumberland United Kingdom | England | British | 219072810002 | |||||||||
| GALLON, Keith Storey | Secretary | Flat 4 55 Holland Park W11 3RS London | British | 69120510002 | ||||||||||
| GEMMELL, Nicholas James | Secretary | Unit 601 Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston West Midlands | 155927100001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRAATZ, Terence Martin | Director | Unit 601 Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston West Midlands | Usa | American | 168691710001 | |||||||||
| CHASE-HUBBARD, Kimberly Sue | Director | Menomonee Falls Wisconsin 53051 N86 W12500 Westbrook Crossing United States | United States | American | 300781030001 | |||||||||
| COOMBS, Martin Edmund | Director | Unit 601 Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston West Midlands | England | British | 112015710001 | |||||||||
| DENNIS, Wayne | Director | Unit 601 Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston West Midlands | England | British | 180605190001 | |||||||||
| FRIEDLI, Helen | Director | Unit 601 Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston West Midlands | Usa | American | 105427270001 | |||||||||
| GASKELL, James Richard | Director | Unit 601 Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston West Midlands | Scotland | British | 231930700001 | |||||||||
| GEMMELL, Nicholas James | Director | Unit 601 Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston West Midlands | United Kingdom | British | 200633310001 | |||||||||
| JEFFERSON, Philip Ashley | Director | Colbourne Avenue Nelson Park NE23 1WD Cramlington 45 Northumberland England | England | British | 317247080001 | |||||||||
| KOBYLINSKI, Brian Kenneth, Mr. | Director | 10257 N Range Line Court Mequon Wi53092 Usa | Usa | American | 165868260001 | |||||||||
| KONING, Jan De | Director | De Bunte 34 7497ml Benetelo The Netherlands | Netherlands | Dutch | 105430080001 | |||||||||
| KROESE, Pieter | Director | Unit 601 Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston West Midlands | Netherlands | Dutch | 103288120001 | |||||||||
| MAXTED, Philip Roy | Director | Unit 601 Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston West Midlands | United Kingdom | British | 114132570001 | |||||||||
| O'CONNELL, Paul James | Director | Colbourne Avenue Nelson Park NE23 1WD Cramlington 45 Northumberland England | England | British | 282274880001 | |||||||||
| ROMAN, Richard Martin | Director | Menomonee Falls Wisconsin 53051 N86 W12500 Westbrook Crossing United States | United States | American | 241376410001 | |||||||||
| SCHEULER, Marius | Director | Nijenbeek 75 3772zj Bardeveld The Netherlands | Dutch | 105463310001 | ||||||||||
| SILVER, Andrew Gordon | Director | Unit 601 Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston West Midlands | United Kingdom | United Kingdom | 120240550001 | |||||||||
| ACTUANT EUROPE HOLDING SASU | Director | Za De Courtaboeuf Av De La Baltique 91140 Villebon Sur Yvette 32 France |
| 179958440001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ENERPAC INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enerpac Tool Group | Apr 06, 2016 | Westbrook Crossing Menomonee Falls N86 W12500 Wi 53051 United States | No | ||||||||||
| |||||||||||||
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