Background WavePink WaveYellow Wave

ECOPAC (U.K.) LIMITED (02783546)

ECOPAC (U.K.) LIMITED (02783546) is an active UK company. incorporated on 26 January 1993. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. ECOPAC (U.K.) LIMITED has been registered for 33 years. Current directors include ATKINSON, Peter Duncan, BENNETT, John Philip, Mr., GRAY, Ivor and 1 others.

Company Number
02783546
Status
active
Type
ltd
Incorporated
26 January 1993
Age
33 years
Address
Siskin Parkway East, Coventry, CV3 4PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ATKINSON, Peter Duncan, BENNETT, John Philip, Mr., GRAY, Ivor, MACDONALD, James Graham
SIC Codes
32990, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOPAC (U.K.) LIMITED

ECOPAC (U.K.) LIMITED is an active company incorporated on 26 January 1993 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. ECOPAC (U.K.) LIMITED was registered 33 years ago.(SIC: 32990, 52103)

Status

active

Active since 33 years ago

Company No

02783546

LTD Company

Age

33 Years

Incorporated 26 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Siskin Parkway East Middlemarch Business Park Coventry, CV3 4PE,

Previous Addresses

H2 Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0XB
From: 26 January 1993To: 16 May 2019
Timeline

14 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Sept 13
Director Left
Sept 13
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Jul 19
Director Left
May 20
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ATKINSON, Peter Duncan

Active
Middlemarch Business Park, CoventryCV3 4PE
Born October 1956
Director
Appointed 02 May 2019

BENNETT, John Philip, Mr.

Active
Westcott Venture Park, AylesburyHP18 0XB
Born December 1966
Director
Appointed 21 Aug 2013

GRAY, Ivor

Active
Middlemarch Business Park, CoventryCV3 4PE
Born July 1969
Director
Appointed 02 May 2019

MACDONALD, James Graham

Active
Park Gardens, GlasgowG3 7YE
Born January 1986
Director
Appointed 25 Mar 2021

COLTON, Richard Jonathan

Resigned
Westcott Venture Park, AylesburyHP18 0XB
Secretary
Appointed 02 Aug 2006
Resigned 02 May 2019

HOLLOWELL, David James

Resigned
70 Southern Road, ThameOX9 2DZ
Secretary
Appointed 28 Jan 1993
Resigned 02 Aug 2006

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 26 Jan 1993
Resigned 28 Jan 1993

COLTON, Richard Jonathan

Resigned
Westcott Venture Park, AylesburyHP18 0XB
Born May 1956
Director
Appointed 02 Aug 2006
Resigned 02 May 2019

HUNTER, Mandy Elizabeth

Resigned
84 Russell Road, LondonSW19 1LW
Born February 1963
Director
Appointed 26 Jan 1993
Resigned 28 Jan 1993

LOVE, John

Resigned
Middlemarch Business Park, CoventryCV3 4PE
Born October 1960
Director
Appointed 02 May 2019
Resigned 25 Mar 2021

MARTIN, John Paul

Resigned
2 Midsummer Drive, AylesburyHP18 0XH
Born July 1963
Director
Appointed 28 Jan 1993
Resigned 30 Jun 2004

OXBY, Steven Nigel David

Resigned
The Hive Mill Street, OxfordOX33 1HQ
Born August 1965
Director
Appointed 28 Jan 1993
Resigned 02 Aug 2006

QUIRK, Derek Linton Howat

Resigned
Middlemarch Business Park, CoventryCV3 4PE
Born April 1975
Director
Appointed 02 May 2019
Resigned 15 May 2020

SPARKES, Douglas John

Resigned
11a Lancaster Street, RushdenNN10 8HY
Born March 1969
Director
Appointed 02 Aug 2006
Resigned 14 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
Siskin Parkway East, CoventryCV3 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2019

Mr Richard Jonathan Colton

Ceased
Middlemarch Business Park, CoventryCV3 4PE
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Secretary Company With Change Date
10 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
17 October 2013
RP04RP04
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts Amended With Made Up Date
31 July 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
5 September 2006
AUDAUD
Legacy
31 August 2006
155(6)a155(6)a
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Resolution
21 August 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
169169
Resolution
2 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
1 February 2001
225Change of Accounting Reference Date
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Legacy
24 August 1994
88(2)Return of Allotment of Shares
Resolution
29 June 1994
RESOLUTIONSResolutions
Legacy
18 February 1994
363sAnnual Return (shuttle)
Legacy
13 February 1993
224224
Legacy
12 February 1993
287Change of Registered Office
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Incorporation Company
26 January 1993
NEWINCIncorporation