Background WavePink WaveYellow Wave

EPAL UK & IRELAND LTD (05031748)

EPAL UK & IRELAND LTD (05031748) is an active UK company. incorporated on 2 February 2004. with registered office in Coalville. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. EPAL UK & IRELAND LTD has been registered for 22 years. Current directors include HARTY, Aidan, MCKENZIE, Peter, SHEERAN, Mark Paul and 1 others.

Company Number
05031748
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2004
Age
22 years
Address
Unit 9 Cartwright Court Cartwright Way, Coalville, LE67 1UE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HARTY, Aidan, MCKENZIE, Peter, SHEERAN, Mark Paul, TURNER, Darren
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPAL UK & IRELAND LTD

EPAL UK & IRELAND LTD is an active company incorporated on 2 February 2004 with the registered office located in Coalville. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. EPAL UK & IRELAND LTD was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

05031748

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 2 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 4 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

BREPAL LIMITED
From: 2 February 2004To: 14 August 2019
Contact
Address

Unit 9 Cartwright Court Cartwright Way Bardon Hill Coalville, LE67 1UE,

Previous Addresses

Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE England
From: 2 October 2023To: 11 October 2023
Q House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England
From: 7 April 2016To: 2 October 2023
21 Hartington Grove Cambridge Cambridgeshire CB1 7UA
From: 2 February 2004To: 7 April 2016
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Sept 17
Director Joined
Oct 18
Director Left
Feb 21
Director Left
Feb 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HEX, Stuart

Active
Cartwright Way, CoalvilleLE67 1UE
Secretary
Appointed 09 Jun 2025

HARTY, Aidan

Active
Cartwright Way, CoalvilleLE67 1UE
Born August 1976
Director
Appointed 04 Aug 2023

MCKENZIE, Peter

Active
Cartwright Way, CoalvilleLE67 1UE
Born February 1967
Director
Appointed 11 Dec 2013

SHEERAN, Mark Paul

Active
Cartwright Way, CoalvilleLE67 1UE
Born September 1965
Director
Appointed 09 Jun 2025

TURNER, Darren

Active
Trosserch Road, LlanelliSA14 8DZ
Born May 1966
Director
Appointed 12 Jun 2018

DAVIDSON, Paul Joseph

Resigned
Cartwright Way, CoalvilleLE67 1UE
Secretary
Appointed 03 Feb 2004
Resigned 12 Dec 2024

SMITH, Felicity

Resigned
Troon Way Business Centre, LeicesterLE4 9HA
Secretary
Appointed 04 Feb 2019
Resigned 01 Oct 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Feb 2004
Resigned 04 Feb 2004

DAVIDSON, Paul Joseph

Resigned
Cartwright Way, CoalvilleLE67 1UE
Born November 1951
Director
Appointed 03 Feb 2004
Resigned 12 Dec 2024

DYE, John

Resigned
Cartwright Way, CoalvilleLE67 1UE
Born January 1962
Director
Appointed 03 Aug 2023
Resigned 09 Jun 2025

GIBSON, Alan

Resigned
Troon Way Business Centre, LeicesterLE4 9HA
Born March 1956
Director
Appointed 12 Sept 2017
Resigned 31 Dec 2020

KEATES, Alan Neilson

Resigned
Troon Way Business Centre, LeicesterLE4 9HA
Born March 1933
Director
Appointed 03 Feb 2004
Resigned 31 Dec 2020

LEHANE, Sean

Resigned
Troon Way Business Centre, LeicesterLE4 9HA
Born June 1949
Director
Appointed 07 Jul 2004
Resigned 03 Aug 2023

MOSLEY, Ian

Resigned
Hartington Grove, CambridgeCB1 7UA
Born September 1944
Director
Appointed 03 Feb 2004
Resigned 23 Nov 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Feb 2004
Resigned 04 Feb 2004
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Resolution
14 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
9 March 2009
287Change of Registered Office
Legacy
5 March 2009
287Change of Registered Office
Legacy
5 March 2009
190190
Legacy
5 March 2009
353353
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
287Change of Registered Office
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
287Change of Registered Office
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Incorporation Company
2 February 2004
NEWINCIncorporation