This company is commonly known as Bridgeshire Packaging Limited. The company was founded 31 years ago and was given the registration number 02780044. The firm's registered office is in SOMERCOTES. You can find them at Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | BRIDGESHIRE PACKAGING LIMITED |
---|---|---|
Company Number | : | 02780044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS | Director | 06 February 2004 | Active |
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS | Director | 01 February 1993 | Active |
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS | Director | 01 December 2009 | Active |
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS | Director | 24 October 1995 | Active |
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS | Director | 01 January 2007 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 15 January 1993 | Active |
3 Onston Lane, Crowton, Northwich, CW8 | Secretary | 01 February 1993 | Active |
Foxleas Main Street, Oxton, Southwell, NG25 0SD | Secretary | 04 February 1993 | Active |
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS | Secretary | 08 February 2001 | Active |
13 Chapel Yard, Main Road Higham, Alfreton, DE55 6EH | Director | 01 March 1993 | Active |
The Old Mill, Ireby, Wigton, CA7 1DS | Director | 08 January 1996 | Active |
41 Church Street, Ockbrook, Derby, DE72 3SL | Director | 01 December 1997 | Active |
Barnfield Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SQ | Director | 01 February 1993 | Active |
Grove House The Park, Two Dales, Matlock, DE4 2DE | Director | 17 March 1995 | Active |
2 The Oaks, Off Woodlea Road, Little Eaton, DE21 5EP | Director | - | Active |
Kingsmill Way, Hermitage Lane Mansfield, Nottingham, | Director | 29 January 1993 | Active |
Ashgarth 12 Grassington Road, Skipton, BD23 1LL | Director | 01 April 1993 | Active |
12 Hop Gardens, Henley On Thames, RG9 2EH | Director | 01 February 1993 | Active |
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, DE55 4LS | Director | 11 January 2002 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 15 January 1993 | Active |
Mr Robert Clive Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Unit 1 Wimsey Way, Somercotes, DE55 4LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-13 | Miscellaneous | Legacy. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Officers | Termination secretary company with name termination date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Capital | Capital variation of rights attached to shares. | Download |
2016-11-10 | Capital | Capital name of class of shares. | Download |
2016-11-10 | Change of constitution | Statement of companys objects. | Download |
2016-11-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.