Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERPAC HOLDINGS LIMITED
Company Information for

ENERPAC HOLDINGS LIMITED

45 COLBOURNE AVENUE, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WD,
Company Registration Number
05452520
Private Limited Company
Active

Company Overview

About Enerpac Holdings Ltd
ENERPAC HOLDINGS LIMITED was founded on 2005-05-13 and has its registered office in Cramlington. The organisation's status is listed as "Active". Enerpac Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENERPAC HOLDINGS LIMITED
 
Legal Registered Office
45 COLBOURNE AVENUE
NELSON PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1WD
Other companies in WS10
 
Previous Names
ACTUANT LIMITED19/05/2020
Filing Information
Company Number 05452520
Company ID Number 05452520
Date formed 2005-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 17:23:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERPAC HOLDINGS 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 ENERPAC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES GEMMELL
Company Secretary 2010-11-24
ACTUANT EUROPE HOLDING SASU
Director 2013-09-25
WAYNE DENNIS
Director 2015-09-02
NICHOLAS JAMES GEMMELL
Director 2015-08-17
RICHARD MARTIN ROMAN
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MARTIN BRAATZ
Director 2013-10-07 2017-11-22
WAYNE DENNIS
Director 2013-08-14 2015-09-01
JAN DE KONING
Director 2005-05-13 2015-09-01
BRIAN KENNETH KOBYLINSKI
Director 2005-05-13 2013-10-07
HELEN FRIEDLI
Director 2005-05-13 2013-08-23
ANDREW GORDON SILVER
Director 2010-06-25 2013-08-14
PHILIP ROY MAXTED
Director 2006-06-09 2012-04-18
KEITH STOREY GALLON
Company Secretary 2005-05-13 2010-11-24
PIETER KROESE
Director 2005-06-27 2010-11-24
MARIUS SCHEULER
Director 2005-05-13 2005-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-13 2005-05-13
INSTANT COMPANIES LIMITED
Nominated Director 2005-05-13 2005-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES GEMMELL EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL CAM 1 LIMITED Director 2017-12-18 CURRENT 2017-03-09 Active
NICHOLAS JAMES GEMMELL ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
NICHOLAS JAMES GEMMELL ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
NICHOLAS JAMES GEMMELL FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
NICHOLAS JAMES GEMMELL CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
NICHOLAS JAMES GEMMELL MIRAGE MACHINES LIMITED Director 2017-12-01 CURRENT 1993-02-09 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS FINANCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
NICHOLAS JAMES GEMMELL BML PN LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
NICHOLAS JAMES GEMMELL ENERPAC ENERGY LIMITED Director 2016-10-12 CURRENT 2013-06-13 Active
NICHOLAS JAMES GEMMELL ENERPAC GLOBAL FINANCING LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
NICHOLAS JAMES GEMMELL ENERPAC UK LTD Director 2016-05-05 CURRENT 1965-01-08 Active
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS LIMITED Director 2015-09-10 CURRENT 2011-05-13 Active
NICHOLAS JAMES GEMMELL D. L. RICCI LTD. Director 2015-09-01 CURRENT 1997-07-01 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL VENICE FUNDCO LIMITED Director 2015-09-01 CURRENT 2009-06-04 Active
NICHOLAS JAMES GEMMELL ENERPAC INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL VENICE TOPCO LIMITED Director 2015-09-01 CURRENT 2009-06-03 Active
NICHOLAS JAMES GEMMELL HEDLEY PURVIS VENTURES LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS INTERNATIONAL LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS GROUP LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS HOLDINGS LIMITED Director 2015-08-17 CURRENT 2004-03-09 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERGISE I.T. LIMITED Director 2015-08-17 CURRENT 2000-06-22 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERPAC FINANCE LIMITED Director 2015-08-17 CURRENT 2006-05-23 Active
NICHOLAS JAMES GEMMELL ETG GLOBAL HOLDINGS LIMITED Director 2015-08-17 CURRENT 2015-02-17 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT LIMITED Director 2015-08-17 CURRENT 1995-06-19 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT OPERATIONS LIMITED Director 2015-08-17 CURRENT 1978-08-22 Active
RICHARD MARTIN ROMAN EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
RICHARD MARTIN ROMAN EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
RICHARD MARTIN ROMAN D. L. RICCI LTD. Director 2017-12-18 CURRENT 1997-07-01 Active - Proposal to Strike off
RICHARD MARTIN ROMAN ENERPAC FINANCE LIMITED Director 2017-12-18 CURRENT 2006-05-23 Active
RICHARD MARTIN ROMAN ENERPAC ENERGY LIMITED Director 2017-12-18 CURRENT 2013-06-13 Active
RICHARD MARTIN ROMAN ETG GLOBAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2015-02-17 Active
RICHARD MARTIN ROMAN ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
RICHARD MARTIN ROMAN ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
RICHARD MARTIN ROMAN VENICE FUNDCO LIMITED Director 2017-12-18 CURRENT 2009-06-04 Active
RICHARD MARTIN ROMAN FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
RICHARD MARTIN ROMAN ENERPAC UK LTD Director 2017-12-18 CURRENT 1965-01-08 Active
RICHARD MARTIN ROMAN HYDRATIGHT LIMITED Director 2017-12-18 CURRENT 1995-06-19 Active
RICHARD MARTIN ROMAN CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
RICHARD MARTIN ROMAN ENERPAC INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN ENERPAC ACQUISITIONS LIMITED Director 2017-12-18 CURRENT 2011-05-13 Active
RICHARD MARTIN ROMAN BML PN LIMITED Director 2017-12-18 CURRENT 2017-01-18 Active
RICHARD MARTIN ROMAN HYDRATIGHT OPERATIONS LIMITED Director 2017-12-18 CURRENT 1978-08-22 Active
RICHARD MARTIN ROMAN VENICE TOPCO LIMITED Director 2017-12-18 CURRENT 2009-06-03 Active

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
2024-05-21Resolutions passed:<ul><li>Resolution Reduce share prem a/c 20/05/2024</ul>
2024-05-21Resolutions passed:<ul><li>Resolution Reduce share prem a/c 20/05/2024<li>Resolution reduction in capital</ul>
2024-05-21Solvency Statement dated 20/05/24
2024-05-21Statement by Directors
2024-05-21Statement of capital on GBP 5,485,471
2024-05-21CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES
2023-08-08FULL ACCOUNTS MADE UP TO 31/08/22
2023-08-05Compulsory strike-off action has been discontinued
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-05-16CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROMAN
2022-10-04DIRECTOR APPOINTED MRS KIMBERLY SUE CHASE-HUBBARD
2022-08-25Resolutions passed:<ul><li>Resolution Reduce share prem a/c 24/08/2022<li>Resolution reduction in capital</ul>
2022-08-25Solvency Statement dated 24/08/22
2022-08-25Statement by Directors
2022-08-25Statement of capital on GBP 25,485,471
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-26PSC05Change of details for Ht Global Holdings Limited as a person with significant control on 2021-10-01
2022-05-26CH01Director's details changed for Mr Richard Martin Roman on 2022-05-26
2022-01-12FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-12AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-16SH19Statement of capital on 2021-11-16 GBP 35,485,471
2021-11-16SH20Statement by Directors
2021-11-16CAP-SSSolvency Statement dated 15/11/21
2021-11-16RES13Resolutions passed:
  • Reduction of share premuim account 15/11/2021
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD GASKELL
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-20AP01DIRECTOR APPOINTED MR PAUL JAMES O’CONNELL
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDMUND COOMBS
2020-09-28AP01DIRECTOR APPOINTED MR JAMES RICHARD GASKELL
2020-09-28TM02Termination of appointment of Nicholas James Gemmell on 2020-09-28
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GEMMELL
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-19RES15CHANGE OF COMPANY NAME 19/05/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-06-11AP01DIRECTOR APPOINTED MR MARTIN EDMUND COOMBS
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-22PSC02Notification of Ht Global Holdings Limited as a person with significant control on 2018-08-29
2019-05-22PSC07CESSATION OF ACTUANT INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DENNIS
2019-03-27AD03Registers moved to registered inspection location of Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-03-27AD02Register inspection address changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-01-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 35485471
2018-03-23SH0126/02/18 STATEMENT OF CAPITAL GBP 35485471
2018-03-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-17AP01DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MARTIN BRAATZ
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 28669309.2315
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-01-16RES13RE-CAPITAL 16/12/2016
2017-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 28669300
2016-12-22SH0120/12/16 STATEMENT OF CAPITAL GBP 28669300
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 27178596
2016-05-19AR0113/05/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR WAYNE DENNIS
2015-09-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DENNIS
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAN KONING
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 27178596
2015-05-13AR0113/05/15 ANNUAL RETURN FULL LIST
2015-02-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 27178596
2014-08-13AR0113/05/14 ANNUAL RETURN FULL LIST
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-10AP01DIRECTOR APPOINTED MR TERENCE MARTIN BRAATZ
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KOBYLINSKI
2013-09-25AP02Appointment of Actuant Europe Holding Sasu as coporate director
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRIEDLI
2013-08-15AP01DIRECTOR APPOINTED MR WAYNE DENNIS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER
2013-05-15AR0113/05/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-05-14AR0113/05/12 FULL LIST
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAXTED
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-01AR0113/05/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-03RES01ALTER ARTICLES 23/02/2011
2011-03-03MEM/ARTSARTICLES OF ASSOCIATION
2010-11-24AP03SECRETARY APPOINTED MR NICHOLAS JAMES GEMMELL
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PIETER KROESE
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY KEITH GALLON
2010-06-25AP01DIRECTOR APPOINTED MR ANDREW GORDON SILVER
2010-06-10AR0113/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRIEDLI / 13/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KOBYLINSKI / 13/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY MAXTED / 13/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETER KROESE / 13/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN DE KONING / 13/05/2010
2010-01-05AA31/08/09 TOTAL EXEMPTION FULL
2009-06-09363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-10363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-09-03363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 15 BLOOMSBURY SQUARE LONDON WC1A 2LS
2006-09-21123NC INC ALREADY ADJUSTED 12/06/06
2006-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-21RES04£ NC 1000000/30000000 12/
2006-09-2188(2)RAD 12/06/06--------- £ SI 27176596@1=27176596 £ IC 2000/27178596
2006-08-24225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06
2006-07-12288aNEW DIRECTOR APPOINTED
2006-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/06
2006-06-07363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23288bDIRECTOR RESIGNED
2005-06-17288bDIRECTOR RESIGNED
2005-06-17288bSECRETARY RESIGNED
2005-06-0688(2)RAD 17/05/05--------- £ SI 1999@1=1999 £ IC 1/2000
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW SECRETARY APPOINTED
2005-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERPAC HOLDINGS 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 ENERPAC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERPAC HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 ENERPAC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ENERPAC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERPAC HOLDINGS LIMITED
Trademarks
We have not found any records of ENERPAC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERPAC HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as ENERPAC HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENERPAC HOLDINGS 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 ENERPAC HOLDINGS 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 ENERPAC HOLDINGS 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.