This company is commonly known as Ndc Polipak Limited. The company was founded 24 years ago and was given the registration number 03858503. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | NDC POLIPAK LIMITED |
---|---|---|
Company Number | : | 03858503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom, B72 1UJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Secretary | 25 October 2012 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 29 August 2019 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 24 December 1999 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 26 November 1999 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 06 September 2013 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 06 September 2013 | Active |
Hall Place, 37 Linthurst Road Barnt Green, Birmingham, B45 8JL | Secretary | 26 November 1999 | Active |
10, Longleat Drive, Dudley, DY1 2TX | Secretary | 01 May 2008 | Active |
218 Lincoln Road North, Birmingham, B27 6RP | Secretary | 13 October 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 13 October 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 13 October 1999 | Active |
1 The Square, Feckenham, Redditch, B96 6HR | Director | 13 October 1999 | Active |
Mr Paul Nigel Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bissell & Brown, Charter House, Sutton Coldfield, United Kingdom, B72 1UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Accounts | Accounts with accounts type group. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Capital | Capital allotment shares. | Download |
2023-09-11 | Resolution | Resolution. | Download |
2022-09-30 | Accounts | Accounts with accounts type group. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type group. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Accounts | Accounts with accounts type group. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Capital | Second filing capital allotment shares. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-09-17 | Capital | Capital allotment shares. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Resolution | Resolution. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.