UKBizDB.co.uk

CROWN PROMOTIONAL PACKAGING UK LIMITED

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

This company is commonly known as Crown Promotional Packaging Uk Limited. The company was founded 35 years ago and was given the registration number 02398420. The firm's registered office is in CARLISLE. You can find them at Crown Promotional Packaging Uk Limited James Street, Po Box 11, Carlisle, Cumbria. This company's SIC code is 25920 - Manufacture of light metal packaging.

Company Information

Name:CROWN PROMOTIONAL PACKAGING UK LIMITED
Company Number:02398420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25920 - Manufacture of light metal packaging

Office Address & Contact

Registered Address:Crown Promotional Packaging Uk Limited James Street, Po Box 11, Carlisle, Cumbria, England, CA2 5AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eviosys Packaging Uk Limited, James Street, PO BOX 11, Carlisle, United Kingdom, CA2 5AY

Director30 January 2024Active
Eviosys Packaging Uk Limited, James Street, PO BOX 11, Carlisle, United Kingdom, CA2 5AY

Director30 January 2024Active
The Grooms Cottage, Nettleworth Manor, Mansfield Woodhouse, NG19 8LJ

Secretary14 April 1997Active
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY

Secretary04 February 2011Active
Rochford House Froxfield, Marlborough, SN8 3JY

Secretary-Active
Downsview Road, Wantage, Oxfordshire, England, OX12 9BP

Director31 August 2021Active
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY

Director28 January 2011Active
45, Rue Bernard Palissy, Avon, France, 77210

Director24 March 2009Active
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY

Director24 March 2009Active
8 Rue Pierre L Homme, Courbevoie, France,

Director15 January 1999Active
Waspcroft Lyneal Lane, Welsh Hampton, Ellesmere, SY12 0PQ

Director31 January 1994Active
27 Foljambe Road, Brimington, Chesterfield, S43 1DD

Director27 July 2000Active
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY

Director12 February 2010Active
95 Walton Road, Stockton Heath, Warrington, WA4 6NR

Director13 December 1999Active
Downsview Road, Wantage, Oxfordshire, England, OX12 9BP

Director31 August 2021Active
406, St John Street Flat 10, London, EC1V 4ND

Director24 March 2009Active
2 Rue Roffet, Paris 75016, France, FOREIGN

Director-Active
31 Avenue Georges Bizet, Noisy Le Roi 78590, France, FOREIGN

Director27 July 1996Active
Long Acre Main Street, Farnsfield, Newark, NG22 8EF

Director-Active
4 Bis Rue De Montesquiou, 92210, St Cloud, France,

Director27 July 1996Active
41 Avenue Brimont, 78400 Chatou, France,

Director10 February 2000Active
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY

Director01 July 2018Active
Crown Speciality Packaging Uk Limited, James Street, PO BOX 11, Carlisle, CA2 5AY

Director15 November 2010Active
3, Rue Angelique Verien, Neuilly Sur Seine, Paris, France,

Director24 March 2009Active
Badgers Oak Burghfield Bridge, Burghfield, Reading, RG3 3RD

Director-Active
479 Newchurch Road, Rawtenstall, BB4 7TG

Director27 May 2002Active
21 Boulevard Saint Antoine, Versailles, France, 7800

Director05 March 1998Active
12 High Leys Drive, Ravenshead, Nottingham, NG15 9HQ

Director27 May 2002Active
12 High Leys Drive, Ravenshead, Nottingham, NG15 9HQ

Director05 March 1998Active
Manor Cottage Caythorpe Road, Caythorpe, Nottingham, NG14 7EB

Director04 September 1992Active
15, Avenue Andre Malraux, Levallois-Perret, France,

Director24 March 2009Active
203 Rue De Vaugirard, Paris, France, FOREIGN

Director-Active
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY

Director01 July 2016Active
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY

Director12 February 2010Active
1 Stratton Laurels, Cirencester, GL7 2JY

Director-Active

People with Significant Control

Eviosys Packaging Uk Limited
Notified on:26 August 2021
Status:Active
Country of residence:United Kingdom
Address:Crown Packaging, 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
Crown Packaging Manufacturing Uk Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:Crown Packaging Manufacturing Uk Limited, Borland Avenue, Carlisle, England, CA1 2TL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Address

Change sail address company with old address new address.

Download
2024-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-21Accounts

Legacy.

Download
2024-01-21Other

Legacy.

Download
2024-01-21Other

Legacy.

Download
2023-12-12Accounts

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-04-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-26Accounts

Legacy.

Download
2023-04-26Other

Legacy.

Download
2023-04-13Other

Legacy.

Download
2023-04-13Other

Legacy.

Download
2023-03-20Other

Legacy.

Download
2023-03-20Other

Legacy.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Mortgage

Mortgage charge part release with charge number.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.