This company is commonly known as Clingfoil Limited. The company was founded 42 years ago and was given the registration number 01626502. The firm's registered office is in POYNTON INDUSTRIAL ESTATE. You can find them at Unit 1, Second Avenue, Poynton Industrial Estate, Poynton Cheshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | CLINGFOIL LIMITED |
---|---|---|
Company Number | : | 01626502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Second Avenue, Poynton Industrial Estate, Poynton Cheshire, SK12 1ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Orion Way, Leeds, England, LS9 0AR | Secretary | 25 March 2022 | Active |
Unit 1, Orion Way, Leeds, England, LS9 0AR | Director | 25 March 2022 | Active |
Unit 1, Orion Way, Leeds, England, LS9 0AR | Director | 25 March 2022 | Active |
Unit 1, Orion Way, Leeds, England, LS9 0AR | Director | 25 March 2022 | Active |
Unit 1, Second Avenue, Poynton Industrial Estate, SK12 1ND | Director | 10 October 2016 | Active |
Unit 1, Second Avenue, Poynton Industrial Estate, Poynton, United Kingdom, SK12 1ND | Secretary | - | Active |
The Butts, Smithy Lane, Great Budworth, Northwich, CW9 6HL | Director | 01 May 2010 | Active |
Unit 1, Second Avenue, Poynton Industrial Estate, Poynton, United Kingdom, SK12 1ND | Director | - | Active |
Unit 1, Second Avenue, Poynton Industrial Estate, Poynton, United Kingdom, SK12 1ND | Director | - | Active |
Samuel Grant Group Ltd | ||
Notified on | : | 21 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Orion Way, Leeds, England, LS9 0AR |
Nature of control | : |
|
Samuel Grant Holdings Ltd | ||
Notified on | : | 25 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Orion Way, Leeds, England, LS9 0AR |
Nature of control | : |
|
Mr Mark David Kenyon | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Unit 1, Poynton Industrial Estate, SK12 1ND |
Nature of control | : |
|
Mrs Helen Margaret Kenyon | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Second Avenue, Poynton, United Kingdom, SK12 1ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type small. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Appoint person secretary company with name date. | Download |
2022-04-26 | Officers | Termination secretary company with name termination date. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Capital | Capital allotment shares. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.