This company is commonly known as Constantia Sittingbourne Limited. The company was founded 28 years ago and was given the registration number 03108047. The firm's registered office is in SITTINGBOURNE. You can find them at Eurolink Commercial Park, Bonham Drive, Sittingbourne, Kent. This company's SIC code is 18129 - Printing n.e.c..
Name | : | CONSTANTIA SITTINGBOURNE LIMITED |
---|---|---|
Company Number | : | 03108047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eurolink Commercial Park, Bonham Drive, Sittingbourne, Kent, ME10 3RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eurolink Commercial Park, Bonham Drive, Sittingbourne, ME10 3RY | Secretary | 19 April 2004 | Active |
Eurolink Commercial Park, Bonham Drive, Sittingbourne, ME10 3RY | Director | 10 September 2012 | Active |
Eurolink Commercial Park, Bonham Drive, Sittingbourne, ME10 3RY | Director | 19 April 2004 | Active |
Sherwood, Canterbury Road, Ashford, | Secretary | 30 September 1998 | Active |
Kerrow House, Cannich, Beauly, IV4 7NA | Secretary | 29 September 1995 | Active |
15 Viola Close, Oakwood, Derby, DE21 2XG | Secretary | 10 March 1997 | Active |
20 Burkestone Close, Sittingbourne, ME10 2SD | Secretary | 26 September 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 29 September 1995 | Active |
8 Port Close, Bearsted Park, Maidstone, ME14 4PX | Director | 26 September 2003 | Active |
Kinloch 5 Church Road North, Portishead, Bristol, BS20 6PS | Director | 10 August 2000 | Active |
Eurolink Commercial Park, Bonham Drive, Sittingbourne, ME10 3RY | Director | 05 September 2005 | Active |
Lange-Mullers Alle 10, Rungsted Kyst, Denmark, | Director | 26 October 1995 | Active |
2 Harborough Cottages, Warren Road, Southfleet, Gravesend, DA13 9NT | Director | 15 October 2003 | Active |
Nussdorferstr 93, Krustetten, Austria, 3511 | Director | 26 October 1995 | Active |
2 Station Road, Breadsall, Derby, DE21 5LG | Director | 29 September 1995 | Active |
Schauching 44, A-3143 Pyhra, Austria, | Director | 01 January 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 29 September 1995 | Active |
Corona Packaging Aps | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Industriskellet 2, Industriskellet 2, Dk-2635 Ishoj, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type full. | Download |
2017-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-09 | Resolution | Resolution. | Download |
2015-04-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.