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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eviosys Packaging Uk Limited, James Street, PO BOX 11, Carlisle, United Kingdom, CA2 5AY | Director | 30 January 2024 | Active |
Eviosys Packaging Uk Limited, James Street, PO BOX 11, Carlisle, United Kingdom, CA2 5AY | Director | 30 January 2024 | Active |
The Grooms Cottage, Nettleworth Manor, Mansfield Woodhouse, NG19 8LJ | Secretary | 14 April 1997 | Active |
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY | Secretary | 04 February 2011 | Active |
Rochford House Froxfield, Marlborough, SN8 3JY | Secretary | - | Active |
Downsview Road, Wantage, Oxfordshire, England, OX12 9BP | Director | 31 August 2021 | Active |
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY | Director | 28 January 2011 | Active |
45, Rue Bernard Palissy, Avon, France, 77210 | Director | 24 March 2009 | Active |
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY | Director | 24 March 2009 | Active |
8 Rue Pierre L Homme, Courbevoie, France, | Director | 15 January 1999 | Active |
Waspcroft Lyneal Lane, Welsh Hampton, Ellesmere, SY12 0PQ | Director | 31 January 1994 | Active |
27 Foljambe Road, Brimington, Chesterfield, S43 1DD | Director | 27 July 2000 | Active |
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY | Director | 12 February 2010 | Active |
95 Walton Road, Stockton Heath, Warrington, WA4 6NR | Director | 13 December 1999 | Active |
Downsview Road, Wantage, Oxfordshire, England, OX12 9BP | Director | 31 August 2021 | Active |
406, St John Street Flat 10, London, EC1V 4ND | Director | 24 March 2009 | Active |
2 Rue Roffet, Paris 75016, France, FOREIGN | Director | - | Active |
31 Avenue Georges Bizet, Noisy Le Roi 78590, France, FOREIGN | Director | 27 July 1996 | Active |
Long Acre Main Street, Farnsfield, Newark, NG22 8EF | Director | - | Active |
4 Bis Rue De Montesquiou, 92210, St Cloud, France, | Director | 27 July 1996 | Active |
41 Avenue Brimont, 78400 Chatou, France, | Director | 10 February 2000 | Active |
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY | Director | 01 July 2018 | Active |
Crown Speciality Packaging Uk Limited, James Street, PO BOX 11, Carlisle, CA2 5AY | Director | 15 November 2010 | Active |
3, Rue Angelique Verien, Neuilly Sur Seine, Paris, France, | Director | 24 March 2009 | Active |
Badgers Oak Burghfield Bridge, Burghfield, Reading, RG3 3RD | Director | - | Active |
479 Newchurch Road, Rawtenstall, BB4 7TG | Director | 27 May 2002 | Active |
21 Boulevard Saint Antoine, Versailles, France, 7800 | Director | 05 March 1998 | Active |
12 High Leys Drive, Ravenshead, Nottingham, NG15 9HQ | Director | 27 May 2002 | Active |
12 High Leys Drive, Ravenshead, Nottingham, NG15 9HQ | Director | 05 March 1998 | Active |
Manor Cottage Caythorpe Road, Caythorpe, Nottingham, NG14 7EB | Director | 04 September 1992 | Active |
15, Avenue Andre Malraux, Levallois-Perret, France, | Director | 24 March 2009 | Active |
203 Rue De Vaugirard, Paris, France, FOREIGN | Director | - | Active |
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY | Director | 01 July 2016 | Active |
Crown Promotional Packaging Uk Limited, James Street, PO BOX 11, Carlisle, England, CA2 5AY | Director | 12 February 2010 | Active |
1 Stratton Laurels, Cirencester, GL7 2JY | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Address | Change sail address company with old address new address. | Download |
2024-01-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-21 | Accounts | Legacy. | Download |
2024-01-21 | Other | Legacy. | Download |
2024-01-21 | Other | Legacy. | Download |
2023-12-12 | Accounts | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-04-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-26 | Accounts | Legacy. | Download |
2023-04-26 | Other | Legacy. | Download |
2023-04-13 | Other | Legacy. | Download |
2023-04-13 | Other | Legacy. | Download |
2023-03-20 | Other | Legacy. | Download |
2023-03-20 | Other | Legacy. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.