This company is commonly known as Evolution Packaging Products Ltd. The company was founded 33 years ago and was given the registration number 02573634. The firm's registered office is in ST. IVES. You can find them at Unit 40-42 Edison Road, , St. Ives, Cambridgeshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | EVOLUTION PACKAGING PRODUCTS LTD |
---|---|---|
Company Number | : | 02573634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 40-42 Edison Road, St. Ives, Cambridgeshire, England, PE27 3LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 40-42, Edison Road, St. Ives, England, PE27 3LF | Director | 14 September 2021 | Active |
22, Cromwell Park, Over, Great Britain, CB4 5PX | Director | 01 July 2017 | Active |
Unit 40-42, Edison Road, St. Ives, United Kingdom, PE27 3LF | Director | 29 March 2018 | Active |
Unit 40-42, Edison Road, St. Ives, United Kingdom, PE27 3LF | Director | 29 March 2018 | Active |
4, Rutherford Road, Cambridge, CB2 8HH | Secretary | 26 February 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 January 1991 | Active |
22 Cromwell Park, Over, CB4 5PX | Director | 01 April 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 January 1991 | Active |
21 Denmark Road, Cottenham, Cambridge, CB4 4QS | Director | 01 April 1995 | Active |
4, Rutherford Road, Cambridge, CB2 8HH | Director | 26 February 1991 | Active |
4, Rutherford Road, Cambridge, CB2 8HH | Director | 26 February 1991 | Active |
Mr James Adam Turton | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 40-42, Edison Road, St. Ives, England, PE27 3LF |
Nature of control | : |
|
Mrs Julie Mary Collett | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 40-42, Edison Road, St. Ives, England, PE27 3LF |
Nature of control | : |
|
Mr Jamie William Wardley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 3 Wellbrook Court, Cambridge, United Kingdom, CB3 0NA |
Nature of control | : |
|
Mrs Alison Tracey Wardley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 3 Wellbrook Court, Cambridge, United Kingdom, CB3 0NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Resolution | Resolution. | Download |
2018-07-25 | Change of name | Change of name notice. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.