This company is commonly known as Daventry Thermoforming (uk) Limited. The company was founded 31 years ago and was given the registration number 02740324. The firm's registered office is in DAVENTRY. You can find them at Unit 1a West March, West March Industrial Estate, Daventry, Northamptonshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | DAVENTRY THERMOFORMING (UK) LIMITED |
---|---|---|
Company Number | : | 02740324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1a West March, West March Industrial Estate, Daventry, Northamptonshire, NN11 4SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, West March, West March Ind Estate, Daventry, United Kingdom, NN11 4SA | Director | 03 May 2017 | Active |
12 Tebbitt Close, Long Buckby, NN6 7YL | Secretary | 06 February 2001 | Active |
12 Tebbitt Close, Long Buckby, Northampton, NN6 7YL | Secretary | 01 January 2007 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Secretary | 17 August 1992 | Active |
131 Ely Road, Littleport, CB6 1HJ | Secretary | 16 September 1992 | Active |
102 Ashlawn Road, Rugby, CV22 5ER | Director | 26 July 2001 | Active |
4 Station Road, Sutton, Ely, CB6 2RL | Director | 06 February 2001 | Active |
12 Tebbitt Close, Long Buckby, NN6 7YL | Director | 26 July 2001 | Active |
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX | Nominee Director | 17 August 1992 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Director | 17 August 1992 | Active |
131b Ely Road, Littleport, Ely, CB6 1HJ | Director | 16 September 1992 | Active |
131 Ely Road, Littleport, CB6 1HJ | Director | 06 February 2001 | Active |
Daventry Thermoforming Holdings Limited | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16 St.Helenas Garden, Elstow, Bedford, England, MK42 9YY |
Nature of control | : |
|
Ms Diane Hodgson | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Tebbitt Close, Northampton, England, NN6 7YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Change person director company with change date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-31 | Capital | Capital name of class of shares. | Download |
2017-07-24 | Resolution | Resolution. | Download |
2017-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2017-05-04 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.