UKBizDB.co.uk

CROWN PACKAGING MANUFACTURING UK LIMITED

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

This company is commonly known as Crown Packaging Manufacturing Uk Limited. The company was founded 7 years ago and was given the registration number 10352429. The firm's registered office is in CARLISLE. You can find them at Crown Packaging Manufacturing Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria. This company's SIC code is 25920 - Manufacture of light metal packaging.

Company Information

Name:CROWN PACKAGING MANUFACTURING UK LIMITED
Company Number:10352429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25920 - Manufacture of light metal packaging

Office Address & Contact

Registered Address:Crown Packaging Manufacturing Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria, CA1 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, CA1 2TL

Secretary31 August 2016Active
Crown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, CA1 2TL

Director20 September 2016Active
Crown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, CA1 2TL

Director01 January 2023Active
Crown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, CA1 2TL

Director01 July 2018Active
Crown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, CA1 2TL

Director20 September 2016Active
Crown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, CA1 2TL

Director01 April 2020Active
Crown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, CA1 2TL

Director20 September 2016Active
Crown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, CA1 2TL

Director01 January 2020Active
Crown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, CA1 2TL

Director11 April 2018Active
Crown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, CA1 2TL

Director20 September 2016Active
Crown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, CA1 2TL

Director01 April 2017Active
Crown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, CA1 2TL

Director31 August 2016Active

People with Significant Control

Carnaudmetalbox Group Uk Ltd
Notified on:12 September 2016
Status:Active
Country of residence:England
Address:Carnaudmetalbox Group Uk Ltd, Downsview Road, Wantage, England, OX12 9BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carnaudmetalbox Group Uk Limited
Notified on:31 August 2016
Status:Active
Country of residence:United Kingdom
Address:Carnaudmetalbox Group Uk Limited, Downsview Road, Wantage, United Kingdom, OX12 9BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Mortgage

Mortgage charge part release with charge number.

Download
2023-03-31Mortgage

Mortgage charge part release with charge number.

Download
2023-03-31Mortgage

Mortgage charge part release with charge number.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Change person secretary company with change date.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.