Eco-pac Limited HENLEY-ON-THAMES


Eco-pac started in year 1921 as Private Limited Company with registration number 00174065. The Eco-pac company has been functioning successfully for one hundred and three years now and its status is active. The firm's office is based in Henley-on-thames at Peel Fold. Postal code: RG9 4HB. Since 31st August 2007 Eco-pac Limited is no longer carrying the name Sachet Pack Solutions.

There is a single director in the firm at the moment - Alan P., appointed on 23 January 1997. In addition, a secretary was appointed - Robert S., appointed on 18 October 2001. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eco-pac Limited Address / Contact

Office Address Peel Fold
Office Address2 Mill Lane
Town Henley-on-thames
Post code RG9 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00174065
Date of Incorporation Tue, 5th Apr 1921
Industry Dormant Company
End of financial Year 30th April
Company age 103 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Robert S.

Position: Secretary

Appointed: 18 October 2001

Alan P.

Position: Director

Appointed: 23 January 1997

James S.

Position: Director

Appointed: 16 June 2000

Resigned: 15 June 2001

James S.

Position: Secretary

Appointed: 16 June 2000

Resigned: 15 June 2001

Howard C.

Position: Director

Appointed: 01 January 1999

Resigned: 16 June 2000

Nicholas P.

Position: Director

Appointed: 01 January 1999

Resigned: 31 July 1999

Clive M.

Position: Director

Appointed: 01 January 1999

Resigned: 16 June 2000

Peter J.

Position: Director

Appointed: 01 January 1999

Resigned: 16 June 2000

Andrew R.

Position: Director

Appointed: 01 October 1998

Resigned: 16 June 2000

Michael D.

Position: Director

Appointed: 11 August 1998

Resigned: 16 June 2000

Stephen W.

Position: Director

Appointed: 03 April 1998

Resigned: 16 June 2000

Stephen W.

Position: Secretary

Appointed: 03 April 1998

Resigned: 16 June 2000

David T.

Position: Director

Appointed: 01 August 1994

Resigned: 23 January 1997

William H.

Position: Director

Appointed: 01 February 1994

Resigned: 16 June 2000

Peter G.

Position: Director

Appointed: 01 February 1994

Resigned: 31 December 1997

James S.

Position: Director

Appointed: 16 January 1993

Resigned: 30 September 1994

Peter G.

Position: Director

Appointed: 16 January 1993

Resigned: 31 March 1998

Patrick D.

Position: Director

Appointed: 16 January 1993

Resigned: 02 October 1999

John I.

Position: Director

Appointed: 16 January 1993

Resigned: 28 February 1995

Neil C.

Position: Director

Appointed: 16 January 1993

Resigned: 13 December 1996

Michael G.

Position: Director

Appointed: 16 January 1993

Resigned: 23 January 1997

Henry J.

Position: Director

Appointed: 16 January 1993

Resigned: 31 January 1994

Alan S.

Position: Director

Appointed: 16 January 1993

Resigned: 01 August 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Alan P. The abovementioned PSC and has 50,01-75% shares.

Alan P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Sachet Pack Solutions August 31, 2007
Golden Bowl Uk December 23, 2005
Associated Asphalt Uk June 15, 2000
Camas Associated Asphalt February 12, 1997
Associated Asphalt Company June 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 30th April 2023
filed on: 15th, January 2024
Free Download (6 pages)

Company search