This company is commonly known as Charpak Limited. The company was founded 42 years ago and was given the registration number 01588917. The firm's registered office is in SOUTHAMPTON. You can find them at 15 Oxford Street, , Southampton, Hampshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | CHARPAK LIMITED |
---|---|---|
Company Number | : | 01588917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Oxford Street, Southampton, Hampshire, SO14 3DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, St. Peters Road, Huntingdon, England, PE29 7DG | Director | 05 September 2008 | Active |
30, St. Peters Road, Huntingdon, England, PE29 7DG | Director | - | Active |
30, St. Peters Road, Huntingdon, England, PE29 7DG | Director | - | Active |
21 Rowley Road, St Neots, Huntingdon, PE19 1UF | Secretary | 23 February 2005 | Active |
21 Rowley Road, St Neots, Huntingdon, PE19 1UF | Secretary | - | Active |
4 Rushington Close, St. Ives, PE27 3JH | Secretary | 26 June 2001 | Active |
27, Cornfields, Church Lane, Tydd St. Giles, Wisbech, United Kingdom, PE13 5LX | Director | 09 June 2010 | Active |
30, St. Peters Road, Huntingdon, England, PE29 7DG | Director | - | Active |
30, St. Peters Road, Huntingdon, England, PE29 7DG | Director | 02 December 2010 | Active |
21 Rowley Road, St Neots, Huntingdon, PE19 1UF | Director | - | Active |
15 The Grange, Meldreth, Royston, SG8 6JZ | Director | 01 May 1994 | Active |
30, St. Peters Road, Huntingdon, England, PE29 7DG | Director | 15 August 2005 | Active |
Mr David Edwin Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, St. Peters Road, Huntingdon, England, PE29 7DG |
Nature of control | : |
|
Mrs Maureen Margaret Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, St. Peters Road, Huntingdon, England, PE29 7DG |
Nature of control | : |
|
Mr Justin Kempson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Banks Drive, Sandy, England, SG19 1AE |
Nature of control | : |
|
Mr Gary Conway Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, St. Peters Road, Huntingdon, England, PE29 7DG |
Nature of control | : |
|
Mr Paul Andrew Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 30, St. Peters Road, Huntingdon, England, PE29 7DG |
Nature of control | : |
|
Dmgp Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Oxford Street, Southampton, England, SO14 3DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.