This company is commonly known as Ds Smith (uk) Limited. The company was founded 72 years ago and was given the registration number 00501594. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | DS SMITH (UK) LIMITED |
---|---|---|
Company Number | : | 00501594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1951 |
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 | 21 January 2016 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 31 October 2018 | Active |
81 Cranbrook Road, Chiswick, London, W4 2LJ | Secretary | 30 November 2000 | Active |
118 Paxford Road, Sudbury Court, North Wembley, HA0 3RH | Secretary | 29 April 1995 | Active |
Hundred Lodge, 25 The Forebury, Sawbridgeworth, CM21 9BD | Secretary | - | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Secretary | 09 July 2001 | Active |
Copeland 8 South Parade, Harbury, Leamington Spa, CV33 9JE | Director | 30 June 1994 | Active |
Mill Meadow Mill Lane, Amersham, HP7 0EH | Director | 28 April 1995 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 04 April 2002 | Active |
27 St James Square, Bath, BA1 2TT | Director | - | Active |
18 Woodfield Road, Solihull, B91 2DW | Director | 25 September 1997 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 April 2008 | Active |
Thorniethwaite, Lockerbie, DG11 1JH | Director | - | Active |
Bramley Kings Lane, Snitterfield, Stratford Upon Avon, CV37 0QA | Director | 14 May 1999 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 30 June 2011 | Active |
27 Standish Road, London, W6 9AL | Director | 16 July 2001 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 20 March 2013 | Active |
Kingswood Cottage 31 Coopers Hill, 31 Coopers Hill Lane, Englefield Green, TW20 0LB | Director | 24 November 2000 | Active |
20 Argyll Road, London, W8 7BG | Director | 01 January 2003 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 04 May 2010 | Active |
Little Pennys 70 High Wych Road, Sawbridgeworth, CM21 0HG | Director | - | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 28 June 2013 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 January 2001 | Active |
Arden View, The Orchard, Wilmcote, Stratford Upon Avon, CV37 9XF | Director | 24 November 2000 | Active |
30 Egerton Crescent, London, SW3 2EB | Director | - | Active |
Mount Pleasant Farm, Audlem, CW3 0BS | Director | - | Active |
Ds Smith Holdings 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 | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-30 | Capital | Legacy. | Download |
2020-11-30 | Insolvency | Legacy. | Download |
2020-11-11 | Resolution | Resolution. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-11-14 | 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 director company with name date. | Download |
2018-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.