This company is commonly known as Corrugated Products Limited. The company was founded 44 years ago and was given the registration number 01437923. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CORRUGATED PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01437923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1979 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Secretary | 31 October 2018 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 January 2016 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 31 October 2018 | Active |
81 Cranbrook Road, Chiswick, London, W4 2LJ | Secretary | 30 November 2000 | Active |
118 Paxford Road, Sudbury Court, North Wembley, HA0 3RH | Secretary | 17 July 1995 | Active |
Hundred Lodge, 25 The Forebury, Sawbridgeworth, CM21 9BD | Secretary | - | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Secretary | 09 July 2001 | Active |
16 Rosegate, Aglionby, Carlisle, CA4 8AJ | Director | - | Active |
Mill Meadow Mill Lane, Amersham, HP7 0EH | Director | 17 July 1995 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Director | 01 January 2001 | Active |
Home Farm, Arlescote, Banbury, OX17 1DQ | Director | 01 April 2008 | Active |
The Corner House, Knightcote, Leamington Spa, CV33 0SQ | Director | - | Active |
Thorniethwaite, Lockerbie, DG11 1JH | Director | - | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 30 June 2011 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 20 March 2013 | Active |
20 Argyll Road, London, W8 7BG | Director | 01 January 2003 | Active |
Bradgate House 1 Montpelier, Quarndon, Derby, DE22 5JW | Director | - | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Director | 04 May 2010 | Active |
Little Pennys 70 High Wych Road, Sawbridgeworth, CM21 0HG | Director | - | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 28 June 2013 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Director | 01 January 2001 | Active |
30 Egerton Crescent, London, SW3 2EB | Director | - | Active |
Ds Smith Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Officers | Termination director company with name termination date. | Download |
2016-01-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.