UKBizDB.co.uk

DAVENTRY THERMOFORMING (UK) LIMITED

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

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.

Company Information

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:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, West March, West March Ind Estate, Daventry, United Kingdom, NN11 4SA

Director03 May 2017Active
12 Tebbitt Close, Long Buckby, NN6 7YL

Secretary06 February 2001Active
12 Tebbitt Close, Long Buckby, Northampton, NN6 7YL

Secretary01 January 2007Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Secretary17 August 1992Active
131 Ely Road, Littleport, CB6 1HJ

Secretary16 September 1992Active
102 Ashlawn Road, Rugby, CV22 5ER

Director26 July 2001Active
4 Station Road, Sutton, Ely, CB6 2RL

Director06 February 2001Active
12 Tebbitt Close, Long Buckby, NN6 7YL

Director26 July 2001Active
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX

Nominee Director17 August 1992Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Director17 August 1992Active
131b Ely Road, Littleport, Ely, CB6 1HJ

Director16 September 1992Active
131 Ely Road, Littleport, CB6 1HJ

Director06 February 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Change person director company with change date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Capital

Capital name of class of shares.

Download
2017-07-24Resolution

Resolution.

Download
2017-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-03-30Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-09Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.