UKBizDB.co.uk

FIRST CIRCLE PACKAGING LIMITED

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

This company is commonly known as First Circle Packaging Limited. The company was founded 78 years ago and was given the registration number 00400002. The firm's registered office is in NEWPORT PAGNELL. You can find them at Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:FIRST CIRCLE PACKAGING LIMITED
Company Number:00400002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1945
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Knightsbridge, London, England, SW1X 7JF

Director13 December 2019Active
64, Knightsbridge, London, England, SW1X 7JF

Director13 December 2019Active
Jenna Way, Interchange Park, Newport Pagnell, United Kingdom, MK16 9QJ

Director08 November 2021Active
64, Knightsbridge, London, England, SW1X 7JF

Director13 December 2019Active
Jenna Way, Interchange Park, Newport Pagnell, United Kingdom, MK16 9QJ

Director13 December 2019Active
The Gables 1 Church Road, Flitwick, Bedford, MK45 1AE

Secretary-Active
19 Halfway Avenue, Luton, LU4 8RA

Secretary21 September 1993Active
59 Gabriels Square, Lower Earley, Reading, RG6 3WN

Secretary16 December 2004Active
3 St James Road, Harpenden, AL5 4NX

Secretary04 November 1996Active
Pinehurst, 23 Prospect Lane, Harpenden, AL5 2PL

Secretary01 April 2000Active
3 Selworthy, Furzton, Milton Keynes, MK4 1HA

Secretary05 July 2001Active
Rustlers Cottage, Kingsway, Stanbridge, LU7 9HZ

Secretary24 February 2005Active
3 Grangemuir, 2 Southside Wimbledon Common, London, SW19 4TG

Director-Active
20 Marikana Crescent, Morningside, South Africa,

Director28 January 2000Active
Plowlands Laundry Lane, Little Easton, Dunmow, CM6 2JW

Director-Active
Penthouse G Ross Court, Putney Hill, London, SW15 3NY

Director01 August 1999Active
Nampak Plastics, Jenna Way, Interchange Park, Newport Pagnell, Great Britain, MK16 9QJ

Director29 September 2004Active
Jenna Way, Interchange Park, Newport Pagnell, MK16 9QJ

Director01 May 2017Active
Jenna Way, Interchange Park, Newport Pagnell, MK16 9QJ

Director02 October 2015Active
Nampak Plastics, Jenna Way, Interchange Park, Newport Pagnell, Great Britain, MK16 9QJ

Director28 January 2000Active
Jenna Way, Interchange Park, Newport Pagnell, MK16 9QJ

Director01 March 2014Active
7 The Crescent, Morningside, Sandton, South Africa, 2057

Director28 January 2000Active
Jenna Way, Interchange Park, Newport Pagnell, MK16 9QJ

Director02 October 2015Active
Kempston House, Green End Kempston, Bedford, MK43 8RL

Director-Active
Nampak Plastics, Jenna Way, Interchange Park, Newport Pagnell, United Kingdom, MK16 9QJ

Director28 February 2011Active
Jenna Way, Interchange Park, Newport Pagnell, MK16 9QJ

Director21 November 2017Active
55 Park Avenue, Bedford, MK40 2NE

Director-Active
Jenna Way, Interchange Park, Newport Pagnell, MK16 9QJ

Director17 May 2019Active
5 Shillingridge Park, Frieth Road, Marlow, SL7 2QX

Director01 April 1999Active
49 Olney Road, Emberton, Olney, MK46 5BU

Director-Active
Jenna Way, Interchange Park, Newport Pagnell, MK16 9QJ

Director02 October 2020Active
Jenna Way, Interchange Park, Newport Pagnell, MK16 9QJ

Director01 July 2020Active
Nampak Plastics, Jenna Way, Interchange Park, Newport Pagnell, United Kingdom, MK16 9QJ

Director28 February 2011Active
Jenna Way, Interchange Park, Newport Pagnell, MK16 9QJ

Director17 January 2017Active
30 Fairlawn Park, Kettlewell Hill, Woking, GU21 4HT

Director01 January 2003Active

People with Significant Control

Bellcave Limited
Notified on:13 December 2019
Status:Active
Country of residence:England
Address:31, Hill Street, London, England, W1J 5LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nampak Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nampak Plastics Europe Limited, Jenna Way, Newport Pagnell, England, MK16 9QJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Address

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

Download
2023-09-18Address

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

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-14Address

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

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-08-18Capital

Capital allotment shares.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Capital

Capital allotment shares.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.