UKBizDB.co.uk

CHARPAK LIMITED

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

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.

Company Information

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:
  • 22220 - Manufacture of plastic packing goods
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:15 Oxford Street, Southampton, Hampshire, SO14 3DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. Peters Road, Huntingdon, England, PE29 7DG

Director05 September 2008Active
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

Secretary23 February 2005Active
21 Rowley Road, St Neots, Huntingdon, PE19 1UF

Secretary-Active
4 Rushington Close, St. Ives, PE27 3JH

Secretary26 June 2001Active
27, Cornfields, Church Lane, Tydd St. Giles, Wisbech, United Kingdom, PE13 5LX

Director09 June 2010Active
30, St. Peters Road, Huntingdon, England, PE29 7DG

Director-Active
30, St. Peters Road, Huntingdon, England, PE29 7DG

Director02 December 2010Active
21 Rowley Road, St Neots, Huntingdon, PE19 1UF

Director-Active
15 The Grange, Meldreth, Royston, SG8 6JZ

Director01 May 1994Active
30, St. Peters Road, Huntingdon, England, PE29 7DG

Director15 August 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.