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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Secretary | 07 August 2006 | Active |
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Director | 07 August 2006 | Active |
Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ | Director | 07 August 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 07 August 2006 | Active |
25, Ashfield Terrace, Highfield Lane, Keighley, BD21 2HA | Director | 01 May 2007 | Active |
31 Drayfields The Stabless, Droylsden, Manchester, M43 7ET | Director | 01 May 2007 | Active |
10, Breary Lane East, Bramhope, Leeds, England, LS16 9BJ | Director | 01 November 2010 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 07 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Change account reference date company current extended. | Download |
2022-04-14 | Accounts | Accounts with accounts type small. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Officers | Change person secretary company with change date. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type small. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-26 | Accounts | Accounts with accounts type small. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type small. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type small. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
2016-05-05 | Accounts | Accounts with accounts type full. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.