UKBizDB.co.uk

PACKAGING EUROPE LIMITED

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

This company is commonly known as Packaging Europe Limited. The company was founded 7 years ago and was given the registration number 10531302. The firm's registered office is in CHESTER. You can find them at Carlton House Sandpiper Way, Chester Business Park, Chester, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:PACKAGING EUROPE LIMITED
Company Number:10531302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Carlton House Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Secretary05 December 2019Active
Upton Cottage, Upton, Andover, England, SP11 0JW

Director05 March 2017Active
Unit 9, Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Director05 December 2019Active
Unit 9, Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Director01 December 2019Active
No.3, Office Village, Chester Business Park, Chester, England, CH4 9QP

Director05 March 2017Active
Carlton House, Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE

Director19 December 2016Active
Carlton House, Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE

Director19 December 2016Active

People with Significant Control

Sir Nigel Dennistoun Burney
Notified on:17 March 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:No.3, Office Village, Chester, England, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sebastian James Fraser
Notified on:19 December 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Carlton House, Sandpiper Way, Chester, England, CH4 9QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Address

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

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Capital

Capital name of class of shares.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Officers

Change person director company with change date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Appoint person secretary company with name date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.