UKBizDB.co.uk

FIRSTAN HOLDINGS LIMITED

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

This company is commonly known as Firstan Holdings Limited. The company was founded 24 years ago and was given the registration number 03867702. The firm's registered office is in HUNTINGDON. You can find them at The Packaging Centre Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:FIRSTAN HOLDINGS LIMITED
Company Number:03867702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:The Packaging Centre Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ar Packaging Gmbh, Gutenbergstrasse 2-4, 65830 Kriftel, Germany,

Secretary15 January 2021Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary24 March 2023Active
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director01 September 2022Active
13 Linlithgow Close, Papworth Everard, Cambridge, CB3 8RX

Secretary17 December 1999Active
9 Brooklands Court, Brooklands Avenue, Cambridge, CB2 2BP

Secretary28 October 1999Active
1 Park Lane, Little Downham, Ely, CB6 2TF

Secretary11 January 2002Active
14 Western Road, Henley On Thames, RG9 1JL

Director27 November 2000Active
6, Le Mont De La Rocque, St. Brelade, Jersey, Jersey, JE3 8BQ

Director17 December 1999Active
The Packaging Centre, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN

Director02 April 2012Active
42 Saint James Road, Little Paxton, St. Neots, Huntingdon, PE19 4QW

Director17 December 1999Active
The Packaging Centre, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN

Director01 July 2011Active
Tynwald, 23a Longfield Drive, Amersham, HP6 5HD

Director22 December 1999Active
The Packaging Centre, Cardinal Way, Godmanchester, Huntingdon, England, PE29 2XN

Director01 July 2020Active
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX

Nominee Director28 October 1999Active
Falcon House, Mellis, Eye, IP23 8DQ

Director24 May 2000Active
11 Pease Way, Histon, CB4 9YZ

Director17 December 1999Active
Ar Packaging Gmbh, Gutenbergstrasse 2-4, 65830 Kriftel, Germany,

Director15 January 2021Active

People with Significant Control

Mr Andrew Thomas Hartwig
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:35, Middle Watch, Cambridge, England, CB24 4RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

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 (6 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
2024-01-17Gazette

Gazette filings brought up to date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2023-04-24Officers

Appoint corporate secretary company with name date.

Download
2023-04-24Address

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

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Change of name

Certificate change of name company.

Download
2022-06-06Accounts

Accounts with accounts type group.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type group.

Download
2021-02-01Resolution

Resolution.

Download
2021-02-01Incorporation

Memorandum articles.

Download
2021-01-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.