This company is commonly known as Castle Colour Packaging Limited. The company was founded 33 years ago and was given the registration number 02601602. The firm's registered office is in NORWICH. You can find them at Unit 3 Morgan Way, Bowthorpe, Norwich, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | CASTLE COLOUR PACKAGING LIMITED |
---|---|---|
Company Number | : | 02601602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Morgan Way, Bowthorpe, Norwich, NR5 9JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Morgan Way, Bowthorpe, Norwich, NR5 9JJ | Secretary | 05 August 2022 | Active |
Unit 3 Morgan Way, Bowthorpe, Norwich, NR5 9JJ | Director | 01 January 2009 | Active |
Unit 3 Morgan Way, Bowthorpe, Norwich, NR5 9JJ | Director | 16 October 2019 | Active |
Unit 3 Morgan Way, Bowthorpe, Norwich, NR5 9JJ | Director | 31 October 2002 | Active |
The Old Pump House Wymondham Road, Hethel, Norwich, NR14 8EU | Secretary | 31 October 2002 | Active |
Unit 3 Morgan Way, Bowthorpe, Norwich, NR5 9JJ | Secretary | 30 November 2005 | Active |
Highlands, 38 Norwich Road, Stoke Holy Cross Norwich, NR14 8AB | Secretary | - | Active |
Maple Lodge 23 Clifford Road, Ilkley, LS29 0AX | Secretary | 24 May 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 April 1991 | Active |
6, Granville Crescent, Newcastle Upon Tyne, NE12 9PQ | Director | 01 April 2009 | Active |
Old Pump House, Wymondham Road Hethel, Norwich, NR14 8EU | Director | 01 December 2004 | Active |
Holmcroft House 26, Cucumber Lane, Brundall, Norwich, Uk, NR13 5QR | Director | 01 January 2009 | Active |
27, Dogwood Road, Norwich, United Kingdom, NR6 6JW | Director | 01 November 2010 | Active |
1 Bawburgh Close, Bawburgh Lane Costessey, Norwich, NR5 0UA | Director | 01 April 1997 | Active |
45 Meadowsweet, Shire Mead Horsford, Norwich, NR10 3SH | Director | - | Active |
Highlands, 38 Norwich Road, Stoke Holy Cross Norwich, NR14 8AB | Director | 01 May 1992 | Active |
Pinecroft Norwich Road, Rackheath, Norwich, NR13 6PB | Director | 01 May 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 April 1991 | Active |
Eae Creative Colour Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Morgan Way, Bowthorpe Employment Area, Norwich, England, NR5 9JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Address | Change sail address company with old address new address. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Officers | Termination secretary company with name termination date. | Download |
2022-08-05 | Officers | Appoint person secretary company with name date. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type full. | Download |
2020-05-06 | Address | Change sail address company with new address. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-13 | Officers | Change person secretary company with change date. | Download |
2018-07-13 | Officers | Change person director company with change date. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Resolution | Resolution. | Download |
2017-06-28 | Accounts | Accounts with accounts type full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.