UKBizDB.co.uk

FOUR04 PACKAGING LIMITED

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

This company is commonly known as Four04 Packaging Limited. The company was founded 20 years ago and was given the registration number 05113772. The firm's registered office is in DERBY. You can find them at Winchester House C2 Stephensons Way, Wyvern Business Park, Derby, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:FOUR04 PACKAGING LIMITED
Company Number:05113772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Winchester House C2 Stephensons Way, Wyvern Business Park, Derby, England, DE21 6LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN

Director16 January 2023Active
Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN

Director21 April 2023Active
Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN

Director21 April 2023Active
Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN

Director07 May 2021Active
Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN

Director21 April 2023Active
Nova House, Hall Farm Way, Smalley, Ilkeston, United Kingdom, DE7 6JS

Secretary27 April 2004Active
Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN

Director27 April 2004Active
Nova House, Hall Farm Way, Smalley, Ilkeston, England, DE7 6JS

Director01 January 2015Active
Winchester House, C2 Stephensons Way, Wyvern Business Park, Derby, England, DE21 6LY

Director09 May 2019Active
Winchester House, C2 Stephensons Way, Wyvern Business Park, Derby, England, DE21 6LY

Director09 May 2019Active
Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN

Director07 May 2021Active
Nova House, Hall Farm Way, Smalley, Ilkeston, United Kingdom, DE7 6JS

Director01 May 2005Active
Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN

Director01 June 2015Active

People with Significant Control

Coveris Flexibles Holdings Uk Limited
Notified on:07 May 2021
Status:Active
Country of residence:England
Address:Holland Place, Wardentree Park, Spalding, England, PE11 3ZN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sean Michael Coxon
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Winchester House, C2 Stephensons Way, Derby, England, DE21 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Robert Joseph Ibbotson
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Winchester House, C2 Stephensons Way, Derby, England, DE21 6LY
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-18Resolution

Resolution.

Download
2024-01-09Capital

Capital allotment shares.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Change account reference date company current shortened.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-06-07Resolution

Resolution.

Download
2021-06-07Capital

Capital variation of rights attached to shares.

Download
2021-06-07Incorporation

Memorandum articles.

Download
2021-06-07Capital

Capital name of class of shares.

Download
2021-05-21Address

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

Download
2021-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.