UKBizDB.co.uk

ANDYWRAP EUROFILM LTD

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

This company is commonly known as Andywrap Eurofilm Ltd. The company was founded 32 years ago and was given the registration number 02714674. The firm's registered office is in WINCHESTER. You can find them at Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ANDYWRAP EUROFILM LTD
Company Number:02714674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ

Director16 March 2016Active
3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ

Director14 May 1992Active
9 St Nicholas Lodge, Swaythling, Southampton, SO16 2NS

Secretary14 May 1992Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary14 May 1992Active
1 Hartham Lane, Biddestone, Chippenham, SN14 7EA

Secretary23 November 1995Active
4a London Road, Horndean, Waterlooville, PO8 0BZ

Secretary05 August 1993Active
9 St Nicholas Lodge, Swaythling, Southampton, SO16 2NS

Director14 May 1992Active
7 Gordon Road, Lincoln, LN1 3AJ

Director14 May 1992Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director14 May 1992Active
6 Sage Close, Portishead, Bristol, BS20 8ET

Director10 August 1995Active
Elm Tree Farm, Rowden Lane, Chippenham, England, SN15 2NN

Director10 August 1995Active
1 Hartham Lane, Biddestone, Chippenham, SN14 7EA

Director10 August 1995Active
1 Hartham Lane, Biddestone, Chippenham, SN14 7EA

Director10 August 1995Active

People with Significant Control

David Mckenzie-Phillips
Notified on:12 July 2023
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Fpf Packaging And Tubes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Cricklade Court, Swindon, United Kingdom, SN1 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Derek Ruffles
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.