UKBizDB.co.uk

NOVIO METAL PACKAGING LIMITED

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

This company is commonly known as Novio Metal Packaging Limited. The company was founded 10 years ago and was given the registration number 08538184. The firm's registered office is in HUDDERSFIELD. You can find them at Macbey Industrial Ltd Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:NOVIO METAL PACKAGING LIMITED
Company Number:08538184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Macbey Industrial Ltd Tandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire, HD5 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tandem Industrial Estate, Waterloo, Huddersfield, England, HD5 0BL

Secretary20 December 2018Active
Tandem Industrial Estate, Waterloo, Huddersfield, England, HD5 0BL

Director23 March 2021Active
High Turney Shield, Carrshield, Hexham, England, NE47 8AN

Director16 July 2013Active
Tandem Industrial Estate, Waterloo, Huddersfield, England, HD5 0BL

Director23 March 2021Active
The Gate House, Ham Hall Lane, Northallerton, United Kingdom, DL7 0RH

Secretary21 May 2013Active
The Gate House, Ham Hall Lane, Scruton, North Allerton, England, DL7 0RH

Director16 July 2013Active
Tandem Industrial Estate, Waterloo, Huddersfield, England, HD5 0BL

Director23 March 2021Active
14, Hallgate, Cottingham, United Kingdom, HU16 4DJ

Director21 May 2013Active
Macbey Industrial Ltd, Tandem Industrial Estate, Waterloo, Huddersfield, HD5 0BL

Director06 May 2018Active
Macbey Industrial Ltd, Tandem Industrial Estate, Waterloo, Huddersfield, HD5 0BL

Director17 October 2016Active

People with Significant Control

Top Pack Co Limited
Notified on:02 November 2022
Status:Active
Country of residence:England
Address:High Turney Shield, Carrshield, Hexham, England, NE47 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Berlin Packaging Holding Netherlands B.V.
Notified on:03 May 2018
Status:Active
Country of residence:Netherlands
Address:Bijsterhuizen 2401, 6604 Lk, Wijchen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Finance Yorkshire Equity G. P. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, London Wall, London, England, EC2Y 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Viking Fund Managers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, London Wall, London, England, EC2Y 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-22Capital

Capital allotment shares.

Download
2024-04-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-03Change of name

Certificate change of name company.

Download
2022-09-21Capital

Capital allotment shares.

Download
2022-09-21Resolution

Resolution.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2021-08-12Address

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

Download
2021-06-30Resolution

Resolution.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Incorporation

Memorandum articles.

Download
2021-04-07Resolution

Resolution.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.