UKBizDB.co.uk

INTERLINK PACKAGING (UK) LIMITED

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

This company is commonly known as Interlink Packaging (uk) Limited. The company was founded 25 years ago and was given the registration number 03607566. The firm's registered office is in LITTLEHAMPTON. You can find them at 2/4 Ash Lane, Rustington, Littlehampton, West Sussex. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:INTERLINK PACKAGING (UK) LIMITED
Company Number:03607566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:2/4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom, BN16 3BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2/4, Ash Lane, Rustington, Littlehampton, England, BN16 3BZ

Director07 June 2019Active
2/4, Ash Lane, Rustington, Littlehampton, England, BN16 3BZ

Director07 June 2019Active
2/4, Ash Lane, Rustington, Littlehampton, England, BN16 3BZ

Director07 June 2019Active
1 Fisher Lane, Bingham, Nottingham, NG13 8BQ

Secretary28 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 1998Active
1 Fisher Lane, Bingham, Nottingham, NG13 8BQ

Director28 August 1998Active
1 Fisher Lane, Bingham, Nottingham, NG13 8BQ

Director28 August 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 July 1998Active

People with Significant Control

Acopia Group Ltd
Notified on:07 June 2019
Status:Active
Country of residence:England
Address:2/4, Ash Lane, Littlehampton, England, BN16 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Victor Gooch
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:1 Fisher Lane, Nottingham, NG13 8BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Kerry Ann Gooch
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:1 Fisher Lane, Nottingham, NG13 8BQ
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 (8 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Address

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

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Address

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

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Termination secretary company with name termination date.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.