Background WavePink WaveYellow Wave

ENERPAC GLOBAL FINANCING LIMITED (10163015)

ENERPAC GLOBAL FINANCING LIMITED (10163015) is an active UK company. incorporated on 5 May 2016. with registered office in Cramlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENERPAC GLOBAL FINANCING LIMITED has been registered for 9 years.

Company Number
10163015
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
45 Colbourne Avenue, Cramlington, NE23 1WD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERPAC GLOBAL FINANCING LIMITED

ENERPAC GLOBAL FINANCING LIMITED is an active company incorporated on 5 May 2016 with the registered office located in Cramlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENERPAC GLOBAL FINANCING LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10163015

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

ACTUANT GLOBAL FINANCING LIMITED
From: 5 May 2016To: 19 May 2020
Contact
Address

45 Colbourne Avenue Nelson Park Cramlington, NE23 1WD,

Previous Addresses

Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ United Kingdom
From: 5 May 2016To: 1 October 2021
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
May 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Capital Update
Aug 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Funding Round
Jun 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Legacy
12 December 2024
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
20 August 2024
SH19Statement of Capital
Legacy
20 August 2024
CAP-SSCAP-SS
Legacy
20 August 2024
SH20SH20
Resolution
20 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Resolution
19 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Incorporation Company
5 May 2016
NEWINCIncorporation