UKBizDB.co.uk

EMBALLATOR (UK) LIMITED

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

This company is commonly known as Emballator (uk) Limited. The company was founded 25 years ago and was given the registration number 03648265. The firm's registered office is in BRADFORD. You can find them at Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, West Yorkshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:EMBALLATOR (UK) LIMITED
Company Number:03648265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods
  • 25920 - Manufacture of light metal packaging

Office Address & Contact

Registered Address:Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, West Yorkshire, BD4 8JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, BD4 8JP

Secretary01 February 2004Active
Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, BD4 8JP

Director02 February 2004Active
Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, BD4 8JP

Director21 December 2020Active
Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, BD4 8JP

Director21 December 2020Active
Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, BD4 8JP

Director04 September 2023Active
Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, BD4 8JP

Director26 May 2016Active
Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, BD4 8JP

Director04 September 2023Active
Willow Glen Waterloo Terrace, Sowerby Bridge, HX6 2TD

Secretary12 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 October 1998Active
38 Swan Avenue, Gilstead, Bradford, BD16 3PU

Director04 February 2000Active
Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, BD4 8JP

Director14 August 2018Active
Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, BD4 8JP

Director06 May 2022Active
Hagens Vag 2 Y, Jonkoping, Sweden,

Director05 January 2000Active
Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, BD4 8JP

Director04 March 2013Active
Majgardsgatan 19, Ulricehamn S-521331, Sweden, FOREIGN

Director12 October 1998Active
Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, BD4 8JP

Director11 December 2003Active
Unit 1 City Link Industrial Park, Phoenix Way Tyersal, Bradford, BD4 8JP

Director13 February 2015Active

People with Significant Control

Mrs Agneta Lovisa Carolina Hamrin
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:Swedish
Address:Unit 1 City Link Industrial Park, Bradford, BD4 8JP
Nature of control:
  • Ownership of shares 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 (7 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
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.