UKBizDB.co.uk

NELIPAK HEALTHCARE PACKAGING LIMITED

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

This company is commonly known as Nelipak Healthcare Packaging Limited. The company was founded 39 years ago and was given the registration number NI017929. The firm's registered office is in LONDONDERRY. You can find them at Acorn Road, Campsie Industrial Estate, Londonderry, Co Londonderry. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NELIPAK HEALTHCARE PACKAGING LIMITED
Company Number:NI017929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1984
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Acorn Road, Campsie Industrial Estate, Londonderry, Co Londonderry, BT47 3GQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Secretary21 March 2024Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director03 July 2020Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director01 May 2019Active
Unit 6d, Mervue Business Park, Galway, Ireland,

Director08 August 2019Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director21 March 2024Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Secretary13 November 1984Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director03 December 2012Active
Paul Van Ostaijenlaan 30, Heverlee, Belgium,

Director03 December 2002Active
2430 Forest Manor Court, Neenah, Wisconsin, 54956

Director13 November 1984Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director03 December 2002Active
111, Radio Circle Drive, Mount Kisco, United States,

Director08 August 2019Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director30 November 2011Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director01 May 2019Active
Ballygudden House, 3 Ballygudden Road, Eglington Road, BT47 3AE

Director13 November 1984Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director01 May 2019Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director27 August 2013Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director30 November 2011Active
111, Radio Circle Drive, Mount Kisco, United States,

Director08 August 2019Active
2250 Delaware Avenue, St. Paul, Minnesota, 55418

Director13 November 1984Active
21, Amflex Drive, Cranston, United States, 02921

Director03 July 2020Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director01 July 2012Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director30 April 2010Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director30 April 2010Active
552 Sunrise Bay Road, Neenah, Usa,

Director12 May 2006Active
Acorn Road, Campsie Industrial Estate, Londonderry, BT47 3GQ

Director15 December 2005Active

People with Significant Control

Knpak Acquisition Limited
Notified on:08 August 2019
Status:Active
Country of residence:England
Address:35, Great St. Helen's, London, England, EC3A 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bemis Company, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One, Neenah Centre, Neenah, United States,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Appoint person secretary company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.