UKBizDB.co.uk

FIRSTAN LIMITED

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

This company is commonly known as Firstan Limited. The company was founded 48 years ago and was given the registration number 01256083. 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 17120 - Manufacture of paper and paperboard.

Company Information

Name:FIRSTAN LIMITED
Company Number:01256083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard

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

Corporate Secretary24 March 2023Active
PO BOX 22, Ar Packaging Flexibles Ab, Maskinvagen 1, Lund, Sweden,

Director15 January 2021Active
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director01 July 2011Active
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director01 July 2011Active
High Leys, Danesbower Lane Blofield, Norwich, NR13 4LP

Secretary31 December 1992Active
13 Linlithgow Close, Papworth Everard, Cambridge, CB3 8RX

Secretary27 February 1997Active
74 Barnham Broom Road, Ketts Meadow, Wymondham, NR18 0EB

Secretary-Active
1 Park Lane, Little Downham, Ely, CB6 2TF

Secretary11 February 2002Active
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director15 January 2021Active
PO BOX 22, Ar Packaging Flexibles Ab, Maskinvagen 1, Lund, Sweden,

Director15 January 2021Active
Mousells Fingest, Henley-On-Thames, RG9 6QD

Director-Active
One Chestnut Cottages, The Green, Theydon Boys, CM16 7JB

Director-Active
20 Warwick Avenue, London, W9 2PT

Director18 September 1997Active
6, Le Mont De La Rocque, St. Brelade, Jersey, Jersey, JE3 8BQ

Director-Active
42 Saint James Road, Little Paxton, St. Neots, Huntingdon, PE19 4QW

Director27 January 1997Active
The Packaging Centre, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN

Director01 July 2011Active
Kenway Cottage, Ellis Avenue, Chalfont St. Peter, Gerrards Cross, SL9 9UA

Director18 September 1997Active
The Packaging Centre, Cardinal Way, Godmanchester, Huntingdon, England, PE29 2XN

Director01 July 2020Active
11 Pease Way, Histon, CB4 9YZ

Director27 January 1997Active
Greystone House, Llanmaes, Llantwit Major, CF61 2XR

Director01 October 1995Active
Kaypers Hall Park Hill, Berkhamsted, HP4 2NH

Director-Active
18 Valencia Road, Stanmore, HA7 4JH

Director26 January 1993Active
The Packaging Centre, Cardinal Way, Godmanchester, Huntingdon, PE29 2XN

Director01 July 2011Active
The Packaging Centre, Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Great Britain, PE29 2XN

Corporate Director01 July 2011Active

People with Significant Control

Firstan Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Packaging Centre, Cardinal Park, Cardinal Way, Huntingdon, England, PE29 2XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

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

Download
2023-05-03Officers

Appoint corporate secretary company with name date.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Change of name

Certificate change of name company.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Resolution

Resolution.

Download
2021-02-01Resolution

Resolution.

Download
2021-02-01Incorporation

Memorandum articles.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person director company with name 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

Copyright © 2024. All rights reserved.