UKBizDB.co.uk

PAMPERS LIMITED

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

This company is commonly known as Pampers Limited. The company was founded 27 years ago and was given the registration number 03375270. The firm's registered office is in . You can find them at 266 Chapel Street, Salford, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAMPERS LIMITED
Company Number:03375270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:266 Chapel Street, Salford, M3 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
266 Chapel Street, Salford, M3 5JZ

Director17 July 2019Active
266 Chapel Street, Salford, M3 5JZ

Director28 May 2018Active
1 Green Walk, Gatley, Cheadle, SK8 4BN

Secretary23 May 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 May 1997Active
1 Greenwalk, Gatley, Cheadle, SK8 7NB

Director23 May 1997Active
181, Grove Lane, Cheadle Hulme, SK8 7NG

Director19 January 2009Active

People with Significant Control

Mrs Lynn Bates
Notified on:17 July 2019
Status:Active
Date of birth:July 1957
Nationality:British
Address:266 Chapel Street, M3 5JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Leslie Mountain
Notified on:28 April 2018
Status:Active
Date of birth:October 1930
Nationality:British
Address:266 Chapel Street, M3 5JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lynn Mountain
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:266 Chapel Street, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leslie Mountain
Notified on:06 April 2016
Status:Active
Date of birth:October 1930
Nationality:British
Address:266 Chapel Street, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.