This company is commonly known as Global Closure Systems Uk Limited. The company was founded 18 years ago and was given the registration number 05574332. The firm's registered office is in RUSHDEN. You can find them at Sapphire House, Crown Way, Rushden, England. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | GLOBAL CLOSURE SYSTEMS UK LIMITED |
---|---|---|
Company Number | : | 05574332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sapphire House, Crown Way, Rushden, England, England, NN10 6FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Secretary | 10 July 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 01 July 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 01 July 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Secretary | 03 February 2017 | Active |
Yewtree Cottage, North Heath, Chieveley Newbury, RG20 8UD | Secretary | 21 December 2006 | Active |
18 Rue Raymond Queneau, Rueil-Malmaison, France, | Secretary | 26 September 2005 | Active |
37, Rue Sainte Claire, Le Chesnay, France, 78150 | Secretary | 28 December 2007 | Active |
205 Avenue Charles De Gaulle, Neuilly Sur Seine, France, | Director | 26 September 2005 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 07 April 2016 | Active |
Yewtree Cottage, North Heath, Chieveley Newbury, RG20 8UD | Director | 21 December 2006 | Active |
48 Rue De Sevres, Boulogne Billancourt, France, FOREIGN | Director | 21 December 2006 | Active |
Rpc - Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 30 March 2016 | Active |
18 Rue Raymond Queneau, Rueil-Malmaison, France, | Director | 26 September 2005 | Active |
Rpc, Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 30 March 2016 | Active |
Staines One, Station Approach, Staines, United Kingdom, TW18 4LY | Director | 21 December 2006 | Active |
Rpc Pisces Holdings Limited | ||
Notified on | : | 23 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sapphire House, Crown Way, Rushden, England, NN10 6FB |
Nature of control | : |
|
Gcs Holdco Finance Ii Sarl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 43-45, Allee Scheffer, Luxembourg, Luxembourg, L-2520 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-03 | Capital | Legacy. | Download |
2023-07-03 | Insolvency | Legacy. | Download |
2023-07-03 | Resolution | Resolution. | Download |
2023-02-14 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Accounts | Change account reference date company current extended. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Officers | Termination secretary company with name termination date. | Download |
2019-07-23 | Officers | Appoint person secretary company with name date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.