About

Registered Number: 01592211
Date of Incorporation: 19/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: 2 Heap Bridge, Bury, Lancashire, BL9 7HR,

 

Having been setup in 1981, E-a-p International Ltd has its registered office in Bury, Lancashire. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Dale, Lyndsey, Oliviero, Dean, Glover, Joanne, Hill, Gillian Ruth, Glover, David Anthony, Glover, Joanne, Glover, Stuart, Oliviero, Dean, Van Dusseldorp, Adriaan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVIERO, Dean 01 December 2015 - 1
GLOVER, David Anthony 12 February 2015 30 December 2015 1
GLOVER, Joanne 12 February 2015 17 June 2016 1
GLOVER, Stuart N/A 09 February 2015 1
OLIVIERO, Dean 01 December 2015 21 February 2019 1
VAN DUSSELDORP, Adriaan N/A 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
DALE, Lyndsey 09 January 2020 - 1
GLOVER, Joanne 01 August 2012 12 February 2015 1
HILL, Gillian Ruth N/A 31 July 2012 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 17 June 2020
AP03 - Appointment of secretary 09 January 2020
PSC09 - N/A 16 October 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 15 May 2019
TM01 - Termination of appointment of director 21 February 2019
CH01 - Change of particulars for director 24 January 2019
CS01 - N/A 31 August 2018
AP01 - Appointment of director 03 August 2018
AA - Annual Accounts 12 June 2018
PSC01 - N/A 14 March 2018
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 09 October 2017
OC - Order of Court 09 October 2017
CS01 - N/A 08 September 2017
AA01 - Change of accounting reference date 13 December 2016
CS01 - N/A 10 November 2016
CH01 - Change of particulars for director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 23 September 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM02 - Termination of appointment of secretary 17 February 2015
AP01 - Appointment of director 17 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 14 September 2012
AP03 - Appointment of secretary 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 13 September 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 21 September 2006
287 - Change in situation or address of Registered Office 22 November 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 08 September 2005
395 - Particulars of a mortgage or charge 24 June 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 08 September 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 17 September 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 08 September 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 05 September 2001
MEM/ARTS - N/A 23 March 2001
CERTNM - Change of name certificate 19 March 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
169 - Return by a company purchasing its own shares 07 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 12 September 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 27 September 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 14 September 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 16 September 1993
395 - Particulars of a mortgage or charge 23 October 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 05 October 1992
AA - Annual Accounts 03 October 1991
363b - Annual Return 16 September 1991
RESOLUTIONS - N/A 26 September 1990
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
288 - N/A 05 December 1989
RESOLUTIONS - N/A 29 November 1989
RESOLUTIONS - N/A 12 May 1989
RESOLUTIONS - N/A 12 May 1989
123 - Notice of increase in nominal capital 12 May 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 01 February 1989
363(C) - N/A 23 October 1987
363 - Annual Return 23 October 1987
363 - Annual Return 23 October 1987
288 - N/A 25 September 1987
AA - Annual Accounts 25 September 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
CERTNM - Change of name certificate 24 June 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 2005 Outstanding

N/A

Mortgage debenture 08 October 1992 Outstanding

N/A

Mortgage debenture 29 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.