UKBizDB.co.uk

AKZO NOBEL PACKAGING COATINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Akzo Nobel Packaging Coatings Limited. The company was founded 125 years ago and was given the registration number 00059837. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:AKZO NOBEL PACKAGING COATINGS LIMITED
Company Number:00059837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1898
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Secretary30 July 2021Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director24 January 2019Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director04 October 2023Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director07 August 2023Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director09 November 2019Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director11 February 2015Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Secretary29 June 2017Active
22 Sunnybank Close, Aldridge, Walsall, WS9 0YR

Secretary01 January 1998Active
7 Glentworth, Walmley, Sutton Coldfield, B76 2RP

Secretary01 November 1995Active
5 Pathlow Crescent, Shirley, Solihull, B90 2PS

Secretary-Active
1 Barringer Court, London Street, Godmanchester, Huntingdon, PE29 2HU

Secretary16 July 2007Active
29 Bulstrode Court, Gerrards Cross, SL9 7RS

Secretary16 November 2000Active
The Manse, Main Street, Bythorn, PE28 0QR

Secretary18 May 2007Active
The Coach House, 173a Merton Road, London, SW19 1EE

Secretary02 February 2004Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Corporate Secretary12 June 2008Active
16 Ormonds Close, Litchfield, WS13 8EG

Director11 November 2002Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director30 June 2019Active
Residence Du Donjon, 12 Rue Du Donjon, 76000 Rouen, France, FOREIGN

Director-Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director11 July 2013Active
6 Guernsey Road, Ferring, Worthing, BN12 5PN

Director-Active
The Orchard 22 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XZ

Director-Active
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG

Director17 December 2008Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director30 January 2015Active
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG

Director17 December 2008Active
The Pines, Green Lane, Farnham Common, Buckinghamshire, SL2 3SR

Director31 December 2005Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director31 March 2022Active
95 Stanmore Road, Birmingham, B16 0SX

Director10 August 2007Active
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG

Director01 November 2006Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director27 January 2015Active
71 Copt Heath Drive, Knowle, Solihull, B93 9PQ

Director01 November 2002Active
12 Royal Field Close, Hullavington, Wiltshire, SN14 6DY

Director31 December 2005Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director27 January 2015Active
26th Floor, Portland House, Bressenden Place, London, United Kingdom, SW1E 5BG

Director11 February 2015Active
198 Bath Road, Maidenhead, Berkshire, SL6 4LE

Director14 April 2006Active
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG

Director12 October 2010Active

People with Significant Control

Dulux Limited
Notified on:20 May 2016
Status:Active
Address:The Arzonobel Building, Wexham Road, Slough, SL2 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-30Officers

Appoint person secretary company with name date.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-01-15Accounts

Accounts with accounts type full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.