UKBizDB.co.uk

ALEXIR PACKAGING LIMITED

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

This company is commonly known as Alexir Packaging Limited. The company was founded 35 years ago and was given the registration number 02381060. The firm's registered office is in GODALMING. You can find them at 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:ALEXIR PACKAGING LIMITED
Company Number:02381060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1989
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom, GU7 1XW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director17 September 2003Active
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director-Active
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director17 September 2003Active
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director01 September 2001Active
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director01 April 2017Active
6 Dibdin Close, Sutton, SM1 2PJ

Secretary-Active
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Secretary03 December 2001Active
4 Doggetts Cottages, Blackberry Lane, Lingfield, RH7 6NH

Director-Active
Linden, Rockfield Road, Oxted, RH8 0EL

Director16 August 1999Active
Bargate, The Street, Didmarton, GL9 1DT

Director-Active
14 Manor Road, Reigate, RH2 9LB

Director02 December 1996Active
6 Dibdin Close, Sutton, SM1 2PJ

Director-Active
10 Tiltwood Drive, Crawley Down Village, RH10 4PH

Director01 September 2001Active

People with Significant Control

Mr Robert Neame Davison
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:5, Godalming Business Centre, Godalming, United Kingdom, GU7 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Michael Keable
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:90 Victory Mews, The Strand, Brighton, United Kingdom, BN2 5XB
Nature of control:
  • Significant influence or control
Mr Ian Charles Davison
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Oakleigh House, West Park Road, Copthorne, United Kingdom, RH10 3HG
Nature of control:
  • Significant influence or control
David Philip Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Braeden, North Heath Lane, Horsham, United Kingdom, RH12 5PJ
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.