Company NameEpresspack Ltd
DirectorAntoun Sfeir
Company StatusActive
Company Number10131618
CategoryPrivate Limited Company
Incorporation Date19 April 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Antoun Sfeir
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Pramex International Ltd 11 Old Jewry
London
EC2R 8DU
Secretary NamePramex International Ltd (Corporation)
StatusCurrent
Appointed19 April 2016(same day as company formation)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Jerome Paul Martin Jelocha
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Pramex International Ltd 11 Old Jewry
London
EC2R 8DU

Location

Registered AddressC/O Pramex International Ltd
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 July 2018Termination of appointment of Jerome Paul Martin Jelocha as a director on 9 July 2018 (1 page)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 July 2016Director's details changed for Mr Autoun Sfeir on 19 April 2016 (2 pages)
22 July 2016Director's details changed for Mr Autoun Sfeir on 19 April 2016 (2 pages)
19 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-19
  • GBP 1,000
(23 pages)
19 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
19 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-19
  • GBP 1,000
(23 pages)
19 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)