UKBizDB.co.uk

ARVENSIS PACKAGING FILMS LIMITED

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

This company is commonly known as Arvensis Packaging Films Limited. The company was founded 17 years ago and was given the registration number 05898744. The firm's registered office is in KEIGHLEY. You can find them at Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ARVENSIS PACKAGING FILMS LIMITED
Company Number:05898744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Secretary07 August 2006Active
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Director07 August 2006Active
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ

Director07 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 August 2006Active
25, Ashfield Terrace, Highfield Lane, Keighley, BD21 2HA

Director01 May 2007Active
31 Drayfields The Stabless, Droylsden, Manchester, M43 7ET

Director01 May 2007Active
10, Breary Lane East, Bramhope, Leeds, England, LS16 9BJ

Director01 November 2010Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 August 2006Active

People with Significant Control

Mr Robert Andrew Bairstow
Notified on:30 June 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 3 Airedale Park, Keighley, BD21 4BZ
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Michelle Annette Bairstow
Notified on:30 June 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Unit 3 Airedale Park, Keighley, BD21 4BZ
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Pff Packaging Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:U3,, Airedale Park, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Change account reference date company current extended.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person secretary company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type small.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Accounts

Accounts with accounts type small.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type small.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2016-05-05Accounts

Accounts with accounts type full.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.