This company is commonly known as Ds Smith Packaging Limited. The company was founded 64 years ago and was given the registration number 00630681. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | DS SMITH PACKAGING LIMITED |
---|---|---|
Company Number | : | 00630681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1959 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Secretary | 31 October 2018 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 09 April 2019 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 July 2015 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 29 September 2014 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 01 February 2021 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 09 January 2023 | Active |
Ravenscroft, 15 Fulmer Drive, Gerrards Cross, SL9 7HH | Secretary | 01 August 2001 | Active |
Saint Osyth, Legbourne, Louth, LN11 8LL | Secretary | - | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Secretary | 22 March 2004 | Active |
Holly Hedges, Tingrith Road Evershot, Milton Keynes, MK17 9EF | Secretary | 28 July 2000 | Active |
2 The Alders, Scothern, Lincoln, LN2 2WD | Director | 21 April 1995 | Active |
., Dovecote Church Road, Walpole St Peter, Wisbech, PE14 7NS | Director | 07 September 1998 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 11 March 2013 | Active |
350, Euston Road, London, NW1 3AX | Director | 01 April 2015 | Active |
1 Harmston Park Avenue, Lincoln, LN5 9GF | Director | 01 August 2000 | Active |
Temple Lodge, Sloothby Road Willoughby, Alford, LN13 9NW | Director | 19 August 1998 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 24 March 2009 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 22 March 2004 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 24 March 2009 | Active |
350, Euston Road, London, NW1 3AX | Director | 22 April 2015 | Active |
Kenilworth, Sylvan Avenue, Woodhall Spa, LN10 6SL | Director | - | Active |
Mistlethwaite House, Edlington, Horncastle, LN9 5RJ | Director | - | Active |
4 Wainwell Mews, Lincoln, LN2 4BE | Director | - | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 April 2008 | Active |
7 The Park, Hampton Park, Hereford, HR1 1TF | Director | 15 January 1997 | Active |
14 Manor Park, Legbourne, Louth, LN11 8NH | Director | 15 January 1997 | Active |
106 Picksley Crescent, Holton Le Clay, Grimsby, DN36 5YE | Director | 19 August 1998 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 16 June 2014 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 30 June 2011 | Active |
6360 River Overlook Drive, Atlanta Ga30328, Usa, FOREIGN | Director | - | Active |
350, Euston Road, London, NW1 3AX | Director | 18 April 2017 | Active |
14 North Park Road, Leeds, LS8 1JD | Director | 15 January 1997 | Active |
49 Hardwick Road, Pontefract, WF8 3QY | Director | - | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 22 November 2004 | Active |
350, Euston Road, London, NW1 3AX | Director | 24 September 2013 | Active |
Ds Smith (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.