UKBizDB.co.uk

NELSONS FOR CARTONS & PACKAGING LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Secretary15 May 2020Active
3, Park Gardens, Glasgow, Scotland, G3 7YE

Director29 July 2016Active
C/O Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director01 May 2007Active
3, Park Gardens, Glasgow, Scotland, G3 7YE

Director29 July 2016Active
3, Park Gardens, Glasgow, Scotland, G3 7YE

Director25 March 2021Active
C/O Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director12 February 2003Active
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ

Secretary26 October 1998Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Secretary09 March 2016Active
Saddle House, Loughborough Road, Whitwick, England, LE67 5AR

Secretary27 April 2012Active
3, Park Gardens, Glasgow, Scotland, G3 7YE

Secretary29 July 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 October 1998Active
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ

Director26 October 1998Active
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ

Director26 October 1998Active
3, Park Gardens, Glasgow, Scotland, G3 7YE

Director29 July 2016Active
Saddle House, Loughborough Road, Whitwick, LE67 5AR

Director16 July 2004Active
3, Park Gardens, Glasgow, Scotland, G3 7YE

Director29 July 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 October 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person secretary company with name date.

Download
2020-05-15Officers

Termination secretary company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Auditors

Auditors resignation company.

Download
2019-08-09Auditors

Auditors resignation company.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-03-07Accounts

Accounts with accounts type small.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.