UKBizDB.co.uk

PREGIS LIMITED

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

This company is commonly known as Pregis Limited. The company was founded 32 years ago and was given the registration number 02693337. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PREGIS LIMITED
Company Number:02693337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, SG1 3QP

Director05 February 2016Active
Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP

Director01 July 2009Active
Richmond House, Walkern Road, Stevenage, SG1 3QP

Director05 February 2016Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director31 December 2018Active
Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP

Secretary10 August 2007Active
56 Grenidge Way, Oakley, Bedford, MK43 7SF

Secretary27 February 1992Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Secretary28 February 2014Active
1 Newmans Court High Street, Watton At Stone, Hertford, SG14 3TN

Secretary-Active
32 Lammas Road, Watton At Stone, Hertford, SG14 3RH

Secretary11 March 1994Active
Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP

Director02 November 1998Active
Louise Stratenusstraat 2, 4822 Vw, Breda, Netherlands,

Director01 January 2020Active
2, Ash Grove, Wheathampstead, AL4 8DF

Director01 July 2009Active
56 Grenidge Way, Oakley, Bedford, MK43 7SF

Director27 February 1992Active
No 1 Tylers Wood, Burnham Green, Welwyn, AL6 0ET

Director03 March 1993Active
Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP

Director11 March 1994Active
Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP

Director01 August 2000Active
Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP

Director03 March 1992Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director16 January 2019Active
68 Harmer Green Lane, Welwyn, AL6 0EJ

Director01 January 1996Active
Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP

Director01 August 1998Active

People with Significant Control

Pregis Europe Limited
Notified on:01 December 2017
Status:Active
Country of residence:United Kingdom
Address:Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Easypack Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-17Dissolution

Dissolution application strike off company.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Change of name

Certificate change of name company.

Download
2021-12-24Change of name

Change of name notice.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-05-24Accounts

Accounts with accounts type full.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Resolution

Resolution.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.