lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Enerpac Holdings Limited

Address
45 Colbourne Avenue
Nelson Park
Cramlington
NE23 1WD
VAT ID no VAT ID available
Company No. 05452520 Show on Companies House
Accountsfull
last accounts made up to 31 August 2021
Sector (SIC)82990 - Other business support service activities n.e.c.
Company Register Statusactive
Previous Names
  • Actuant Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Ht Global Holdings Limited Status: Active Notified: 29/08/2018 Companies House Number: 11540005 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Actuant International Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/08/2018 Companies House Number: 05452517 Nature of Control
  • Voting rights 75 to 100 percent as firm
  • Officers (8)

    Source: Companies House
    Actuant Europe Holding Sasu, 32 Za De Courtaboeuf, Av De La Baltique, 91140 Villebon Sur Yvette, France, Status: Active Notified: 25/09/2013 Role: Director
    De Greef, Erik Martin Cramlington, United Kingdom Status: Active Notified: 24/01/2025 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: Dutch
    Malik, Imran Khalid Cramlington, United Kingdom Status: Active Notified: 24/01/2025 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Actuant Europe Holding Sasu Za De Courtaboeuf, Av De La Baltique, 91140 Villebon Sur Yvette, France, Status: Ceased Notified: 25/09/2013 Ceased: 20/12/2023 Role: Corporate-Director Companies House Number: 502092125
    Chase-Hubbard, Kimberly Sue Wisconsin 53051, United States Status: Ceased Notified: 30/09/2022 Ceased: 24/01/2025 Date of Birth: 03/1968 Occupation: Vice President & Treasurer Role: Director Country of Residence: United States Nationality: American
    Jefferson, Philip Ashley Nelson Park, Cramlington, England Status: Ceased Notified: 01/12/2023 Ceased: 24/01/2025 Occupation: President Of Emea Enerpac Role: Director Country of Residence: England Nationality: British
    Maxted, Philip Roy Bentley Road South, Darlaston Status: Ceased Notified: 09/06/2006 Ceased: 18/04/2012 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    O'Connell, Paul James Nelson Park, Cramlington, England Status: Ceased Notified: 16/04/2021 Ceased: 01/12/2023 Date of Birth: 08/1971 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB ETG Investments Limited Status: Active Notified: 25/08/2016 Companies House Number: 10338178 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Hydratight Limited Status: Active Notified: 06/04/2016 Companies House Number: 03069889 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB ETG Global Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 16/08/2021 Companies House Number: 09443697 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%