UKBizDB.co.uk

FIRN OVERSEAS PACKAGING LIMITED

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

This company is commonly known as Firn Overseas Packaging Limited. The company was founded 48 years ago and was given the registration number 01225618. The firm's registered office is in NEWBURY. You can find them at 85a Northbrook Street, , Newbury, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FIRN OVERSEAS PACKAGING LIMITED
Company Number:01225618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1975
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:85a Northbrook Street, Newbury, England, RG14 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85a, Northbrook Street, Newbury, England, RG14 1AE

Secretary05 October 2006Active
85a, Northbrook Street, Newbury, England, RG14 1AE

Director15 March 2016Active
85a, Northbrook Street, Newbury, England, RG14 1AE

Director16 December 2013Active
85a, Northbrook Street, Newbury, England, RG14 1AE

Director16 December 2013Active
85a, Northbrook Street, Newbury, England, RG14 1AE

Director10 January 2021Active
85a, Northbrook Street, Newbury, England, RG14 1AE

Director06 March 2007Active
Bournevale, Hungerford, RG17 0LL

Secretary-Active
The Chestnuts Manor Farm Court, Titchmarsh, Kettering, NN14 3EJ

Secretary04 February 1997Active
Northern Barn, Ashley Court, Henley, Marlborough, England, SN8 3RH

Director16 December 2013Active
Cawdry Farm House, Collingbourne Ducis, Marlborough, SN8 3DY

Director-Active
Unterer Scheiberweg 24c, 1190 Vienna, Austria,

Director-Active
17b Springhill Road, Riverclub, South Africa,

Director02 September 1996Active
Lydgate Farm, High Street, Wedhampton, Devizes, England, SN10 3QE

Director02 July 2001Active
Dapontegasse 10/11, Vienna, Austria, FOREIGN

Director03 March 2005Active
Klimschgasse 16-18, A- 1030 Wien Vienna, Austria, A 1030

Director01 January 1994Active
Kempelengasse 16147, Vienna, Austria,

Director11 May 2009Active
61, Church Street, Hungerford, RG18 3BY

Director01 October 2010Active
Kelsenstrasse 7, 1032, Vienna, Austria,

Director22 February 2008Active
Greinergasse 1/2/9, Vienna, Austria, FOREIGN

Director18 September 1996Active
14 Maple Street, Port Washington New York, Usa, FOREIGN

Director-Active
York House The Sands, Woodborough, Pewsey, SN9 5PR

Director01 April 1997Active
Rotschernweg 12, A 5162 Obertrum, Vienna, Austria,

Director22 February 2008Active
The Chestnuts Manor Farm Court, Titchmarsh, Kettering, NN14 3EJ

Director01 January 2001Active
Firn Hse., 61 Church St., Hungerford, RG17 0JH

Director01 October 2010Active
Firn Hse., 61 Church St., Hungerford, RG17 0JH

Director17 May 2012Active
61, Church Street, Hungerford, United Kingdom, RG17 0JH

Director01 October 2010Active
3 Campbell Road, Parktown, South Africa, FOREIGN

Director02 September 1996Active
Hatton Cottage, Hatton Hill, Windlesham, GU20 6AD

Director01 January 2001Active
Schilfweg 20b/18, 1200 Wien, Wien, Austria, A1220

Director-Active

People with Significant Control

Dr Mohammed Azzam
Notified on:28 July 2016
Status:Active
Date of birth:December 1946
Nationality:Canadian
Address:Northern Barn, Ashley Court, Marlborough, SN8 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nermine Elgammal
Notified on:28 July 2016
Status:Active
Date of birth:January 1952
Nationality:Canadian
Country of residence:England
Address:85a, Northbrook Street, Newbury, England, RG14 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ibrahim Elgammal
Notified on:28 July 2016
Status:Active
Date of birth:May 1948
Nationality:Canadian
Country of residence:England
Address:85a, Northbrook Street, Newbury, England, RG14 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-01-10Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Address

Change registered office address company with date old address new address.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Accounts

Accounts with accounts type full.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-11-10Gazette

Gazette filings brought up to date.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type full.

Download
2017-08-30Accounts

Change account reference date company previous shortened.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Officers

Appoint person director company with name date.

Download
2015-10-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.