This company is commonly known as Nelsons For Cartons & Packaging Limited. The company was founded 25 years ago and was given the registration number 03655833. The firm's registered office is in COVENTRY. You can find them at C/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | NELSONS FOR CARTONS & PACKAGING LIMITED |
---|---|---|
Company Number | : | 03655833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE | Secretary | 15 May 2020 | Active |
3, Park Gardens, Glasgow, Scotland, G3 7YE | Director | 29 July 2016 | Active |
C/O Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE | Director | 01 May 2007 | Active |
3, Park Gardens, Glasgow, Scotland, G3 7YE | Director | 29 July 2016 | Active |
3, Park Gardens, Glasgow, Scotland, G3 7YE | Director | 25 March 2021 | Active |
C/O Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE | Director | 12 February 2003 | Active |
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ | Secretary | 26 October 1998 | Active |
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ | Secretary | 09 March 2016 | Active |
Saddle House, Loughborough Road, Whitwick, England, LE67 5AR | Secretary | 27 April 2012 | Active |
3, Park Gardens, Glasgow, Scotland, G3 7YE | Secretary | 29 July 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 October 1998 | Active |
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ | Director | 26 October 1998 | Active |
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ | Director | 26 October 1998 | Active |
3, Park Gardens, Glasgow, Scotland, G3 7YE | Director | 29 July 2016 | Active |
Saddle House, Loughborough Road, Whitwick, LE67 5AR | Director | 16 July 2004 | Active |
3, Park Gardens, Glasgow, Scotland, G3 7YE | Director | 29 July 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 October 1998 | Active |
Macfarlane Group Plc | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 3, Park Gardens, Glasgow, Scotland, G3 7YE |
Nature of control | : |
|
Mrs Louise Ann Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Saddle House, Loughborough Road, Whitwick, England, LE67 5AR |
Nature of control | : |
|
Mr Gary David Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Officers | Appoint person secretary company with name date. | Download |
2020-05-15 | Officers | Termination secretary company with name termination date. | Download |
2020-03-04 | Accounts | Accounts with accounts type small. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Auditors | Auditors resignation company. | Download |
2019-08-09 | Auditors | Auditors resignation company. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-03-07 | Accounts | Accounts with accounts type small. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.