This company is commonly known as American Can (uk) Limited. The company was founded 114 years ago and was given the registration number 00103070. The firm's registered office is in LUTON. You can find them at 100 Capability Green, , Luton, Bedfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | AMERICAN CAN (UK) LIMITED |
---|---|---|
Company Number | : | 00103070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1909 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Capability Green, Luton, Bedfordshire, England, LU1 3LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Capability Green, Luton, England, LU1 3LG | Director | 01 March 2024 | Active |
100 Capability Green, Luton, England, LU1 3LG | Director | 01 January 2014 | Active |
100 Capability Green, Luton, England, LU1 3LG | Director | 30 June 2016 | Active |
38 Wallace Drive, Eaton Bray, LU6 2DF | Secretary | 01 April 2002 | Active |
Old Swan House 3 Winslow Road, Great Horwood, MK17 0QN | Secretary | 15 March 1993 | Active |
The Gables, 54a Ampthill Road, Maulden, MK45 2DH | Secretary | 27 April 2001 | Active |
100 Capability Green, Luton, England, LU1 3LG | Secretary | 01 January 2013 | Active |
100, Capability Green, Luton, United Kingdom, LU1 3LG | Secretary | 14 December 2020 | Active |
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD | Secretary | 21 March 1994 | Active |
100 Capability Green, Luton, England, LU1 3LG | Secretary | 09 July 2018 | Active |
17 Heath Court, Leighton Buzzard, LU7 7JR | Secretary | - | Active |
Timon 11 Somosaguas Centro, Madrid 28223, Spain, FOREIGN | Director | 01 May 1995 | Active |
100, Capability Green, Luton, England, LU1 3LG | Director | 01 January 2021 | Active |
Waterwynch Devonshire Avenue, Amersham, HP6 5JF | Director | 31 July 1996 | Active |
Barnhill, Wood End, Nash, Milton Keynes, MK17 0EL | Director | 01 May 1995 | Active |
Old Swan House 3 Winslow Road, Great Horwood, MK17 0QN | Director | - | Active |
100 Capability Green, Luton, England, LU1 3LG | Director | 30 June 2016 | Active |
The Old House, Church Walk, Eggington, LU7 9QZ | Director | 25 July 2000 | Active |
Larchfield, Granville Road St Georges Hill, Weybridge, KT13 0QJ | Director | - | Active |
235 W Blodgett Avenue, Lake Bluff, U S A, 60044 | Director | 21 March 1994 | Active |
100, Capability Green, Luton, England, LU1 3LG | Director | 02 September 2019 | Active |
21k Cadogan Gardens, London, SW3 2RW | Director | 01 May 1995 | Active |
Third Floor 4 Millbank, London, SW1P 3XR | Director | 01 January 2013 | Active |
2481 Tall Oaks Drive, Elgin, Kane, United States Of America, | Director | 01 November 1998 | Active |
Flat 4 6 Redington Road, Hampstead, London, NW3 7RG | Director | 09 July 2004 | Active |
American Can Holdings (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, 4 Millbank, London, England, SW1P 3XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Officers | Termination secretary company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Officers | Termination secretary company with name termination date. | Download |
2020-12-20 | Officers | Appoint person secretary company with name date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
2018-07-23 | Officers | Appoint person secretary company with name date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.