Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E-A-P INTERNATIONAL LIMITED
Company Information for

E-A-P INTERNATIONAL LIMITED

HALE HOUSE, GHYLL INDUSTRIAL ESTATE, HEATHFIELD, EAST SUSSEX, TN21 8AW,
Company Registration Number
01592211
Private Limited Company
Active

Company Overview

About E-a-p International Ltd
E-A-P INTERNATIONAL LIMITED was founded on 1981-10-19 and has its registered office in Heathfield. The organisation's status is listed as "Active". E-a-p International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E-A-P INTERNATIONAL LIMITED
 
Legal Registered Office
HALE HOUSE
GHYLL INDUSTRIAL ESTATE
HEATHFIELD
EAST SUSSEX
TN21 8AW
Other companies in OL10
 
Filing Information
Company Number 01592211
Company ID Number 01592211
Date formed 1981-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/05/2023
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:04:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E-A-P INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E-A-P INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DEAN OLIVIERO
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE GLOVER
Director 2015-02-12 2016-06-17
DAVID ANTHONY GLOVER
Director 2015-02-12 2015-12-30
JOANNE GLOVER
Company Secretary 2012-08-01 2015-02-12
STUART GLOVER
Director 1991-08-28 2015-02-09
GILLIAN RUTH HILL
Company Secretary 1991-08-28 2012-07-31
ADRIAAN VAN DUSSELDORP
Director 1991-08-28 1998-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27Previous accounting period shortened from 02/05/24 TO 31/12/23
2024-04-0502/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-29Previous accounting period shortened from 31/12/23 TO 02/05/23
2023-09-12CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-09-07Notification of Tfc Europe Limited as a person with significant control on 2023-09-05
2023-09-06CESSATION OF DEAN OLIVIERO AS A PERSON OF SIGNIFICANT CONTROL
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-27Resolutions passed:<ul><li>Resolution Re: buy-back of shares 17/06/2016</ul>
2023-05-23Cancellation of shares. Statement of capital on 2016-06-17 GBP 51
2023-05-23Purchase of own shares
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-05CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-06-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20TM02Termination of appointment of Lyndsey Dale on 2021-10-20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-07-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-06-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09AP03Appointment of Mrs Lyndsey Dale as company secretary on 2020-01-09
2019-10-16PSC09Withdrawal of a person with significant control statement on 2019-10-16
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-05-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DEAN OLIVIERO
2019-01-24CH01Director's details changed for Mr Dean Oliviero on 2019-01-03
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-08-03AP01DIRECTOR APPOINTED MR DEAN OLIVIERO
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN OLIVIERO
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM Unit 6 Junction 19 Industrial Park Off Green Lane Heywood Lancashire OL10 1NB
2017-10-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-09OCS1096 Court Order to Rectify
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 102
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-09-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16
2017-09-08Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/06/2023
2017-06-29AA30/09/16 TOTAL EXEMPTION FULL
2017-06-29Annotation
2016-12-13AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 102
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-17CH01Director's details changed for Mr Dean Oliviero on 2016-06-17
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GLOVER
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY GLOVER
2015-12-02AP01DIRECTOR APPOINTED MR DEAN OLIVIERO
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 102
2015-09-23AR0128/08/15 ANNUAL RETURN FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MRS JOANNE GLOVER
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLOVER
2015-02-17TM02Termination of appointment of Joanne Glover on 2015-02-12
2015-02-17AP01DIRECTOR APPOINTED MR DAVID ANTHONY GLOVER
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 102
2014-09-16AR0128/08/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0128/08/13 FULL LIST
2013-06-25AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-14AR0128/08/12 FULL LIST
2012-08-01AP03SECRETARY APPOINTED MRS JOANNE GLOVER
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN HILL
2012-06-21AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-15AR0128/08/11 FULL LIST
2011-06-01AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-08AR0128/08/10 FULL LIST
2010-05-21AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-06-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-01AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/06
2006-09-21363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: MANCHESTER INDUSTRIAL CENTRE WATER STREET MANCHESTER M3 4JU
2005-09-08363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-17363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-08363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-05363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-19CERTNMCOMPANY NAME CHANGED E.A.P. (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 19/03/01
2001-02-07169£ IC 200/102 08/11/00 £ SR 98@1=98
2001-02-07WRES13RETIFY DIRS DECISION 08/11/00
2001-02-07WRES09POS 98 £1 08/11/00
2000-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-22363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-21363(288)DIRECTOR RESIGNED
1999-09-21363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-14363sRETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-12363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1996-09-09363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-27363sRETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS
1994-09-14363sRETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS
1994-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-09-16363sRETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS
1993-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-10-23395PARTICULARS OF MORTGAGE/CHARGE
1992-10-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-05363sRETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS
1992-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1991-10-03AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-09-16363bRETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS
1990-09-26363RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS
1990-09-26AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to E-A-P INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E-A-P INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-06-29 Satisfied ERIKS N.V. OF VOORMEER
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E-A-P INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of E-A-P INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

E-A-P INTERNATIONAL LIMITED owns 1 domain names.

eapseals.co.uk  

Trademarks
We have not found any records of E-A-P INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E-A-P INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as E-A-P INTERNATIONAL LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where E-A-P INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E-A-P INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E-A-P INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1