UKBizDB.co.uk

BREWPACK LIMITED

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

This company is commonly known as Brewpack Limited. The company was founded 29 years ago and was given the registration number 03044781. The firm's registered office is in EGHAM. You can find them at 2 Sky Business Park, Eversley Way, , Egham, Surrey. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:BREWPACK LIMITED
Company Number:03044781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:2 Sky Business Park, Eversley Way, Egham, Surrey, TW20 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Sky Business Park, Eversley Way, Egham, England, TW20 8RF

Secretary31 March 2011Active
Orchard Farm, Rosemary Lane, Thorpe, England, TW20 8PS

Director01 April 1998Active
Woodview, 23c Murray Court, Ascot, SL5 9BP

Director01 April 1998Active
12 Marlborough Drive, Weybridge, KT13 8PA

Secretary11 April 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 April 1995Active
Hillside Botany Hill, The Sands, Farnham, GU10 1LX

Director11 April 1995Active
2 Heathside Gardens, Woking, GU22 7HR

Director11 April 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 April 1995Active

People with Significant Control

Mr Matthew Austin Gannon
Notified on:01 July 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Orchard Farm, Rosemary Lane, Egham, England, TW20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Michael Vlatas
Notified on:01 July 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Woodview, 23c Murray Court, Ascot, England, SL5 9BP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.