UKBizDB.co.uk

CONSTANTIA SITTINGBOURNE LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Eurolink Commercial Park, Bonham Drive, Sittingbourne, Kent, ME10 3RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eurolink Commercial Park, Bonham Drive, Sittingbourne, ME10 3RY

Secretary19 April 2004Active
Eurolink Commercial Park, Bonham Drive, Sittingbourne, ME10 3RY

Director10 September 2012Active
Eurolink Commercial Park, Bonham Drive, Sittingbourne, ME10 3RY

Director19 April 2004Active
Sherwood, Canterbury Road, Ashford,

Secretary30 September 1998Active
Kerrow House, Cannich, Beauly, IV4 7NA

Secretary29 September 1995Active
15 Viola Close, Oakwood, Derby, DE21 2XG

Secretary10 March 1997Active
20 Burkestone Close, Sittingbourne, ME10 2SD

Secretary26 September 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary29 September 1995Active
8 Port Close, Bearsted Park, Maidstone, ME14 4PX

Director26 September 2003Active
Kinloch 5 Church Road North, Portishead, Bristol, BS20 6PS

Director10 August 2000Active
Eurolink Commercial Park, Bonham Drive, Sittingbourne, ME10 3RY

Director05 September 2005Active
Lange-Mullers Alle 10, Rungsted Kyst, Denmark,

Director26 October 1995Active
2 Harborough Cottages, Warren Road, Southfleet, Gravesend, DA13 9NT

Director15 October 2003Active
Nussdorferstr 93, Krustetten, Austria, 3511

Director26 October 1995Active
2 Station Road, Breadsall, Derby, DE21 5LG

Director29 September 1995Active
Schauching 44, A-3143 Pyhra, Austria,

Director01 January 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director29 September 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-09-25Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-09Resolution

Resolution.

Download
2015-04-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.