Erapa (u.k.) Limited LUTON


Founded in 1974, Erapa (u.k.), classified under reg no. 01154942 is an active company. Currently registered at Pakrap House LU2 0DJ, Luton the company has been in the business for 50 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely Victoria R., Garry H. and George R.. In addition one secretary - Vicky R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Pauline H. who worked with the the firm until 28 February 2008.

Erapa (u.k.) Limited Address / Contact

Office Address Pakrap House
Office Address2 128 High Town Road
Town Luton
Post code LU2 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01154942
Date of Incorporation Fri, 4th Jan 1974
Industry Installation of industrial machinery and equipment
End of financial Year 31st July
Company age 50 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Victoria R.

Position: Director

Appointed: 15 August 2023

Vicky R.

Position: Secretary

Appointed: 03 March 2008

Garry H.

Position: Director

Appointed: 27 December 1992

George R.

Position: Director

Appointed: 27 December 1992

Rodger P.

Position: Director

Appointed: 01 December 1994

Resigned: 28 June 2006

Jane R.

Position: Director

Appointed: 01 December 1994

Resigned: 31 July 2002

Pauline H.

Position: Secretary

Appointed: 27 December 1992

Resigned: 28 February 2008

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is George R. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

George R.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand444 773558 996770 6651 035 843
Current Assets885 377940 8511 167 2721 388 089
Debtors195 797196 950208 108166 348
Other Debtors25 02222 91923 84327 814
Total Inventories244 807184 905188 499185 898
Net Assets Liabilities744 617878 003  
Property Plant Equipment149 010227 679194 600 
Other
Accumulated Depreciation Impairment Property Plant Equipment297 855269 942285 646107 882
Average Number Employees During Period10101311
Bank Borrowings Overdrafts50 000  115
Creditors50 000290 627430 493499 715
Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 91317 38420 716
Disposals Property Plant Equipment 62 91319 93526 490
Fixed Assets149 110227 779194 700216 412
Increase From Depreciation Charge For Year Property Plant Equipment 35 00033 08833 727
Investments Fixed Assets100100100100
Net Current Assets Liabilities645 507650 224736 779888 374
Other Creditors31 34810 10285 34078 625
Other Investments Other Than Loans100100100100
Other Taxation Social Security Payable63 40986 177103 52878 441
Property Plant Equipment Gross Cost446 865497 621480 246199 904
Total Additions Including From Business Combinations Property Plant Equipment 113 6692 56061 213
Total Assets Less Current Liabilities794 617878 003931 4791 104 786
Trade Creditors Trade Payables145 108194 348241 625342 534
Trade Debtors Trade Receivables170 775174 031184 265138 534

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 26th, January 2023
Free Download (9 pages)

Company search

Advertisements