UKBizDB.co.uk

PROMENS PACKAGING LIMITED

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

This company is commonly known as Promens Packaging Limited. The company was founded 20 years ago and was given the registration number 04846267. The firm's registered office is in RUSHDEN. You can find them at Sapphire House, Crown Way, Rushden, Northamptonshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:PROMENS PACKAGING LIMITED
Company Number:04846267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Sapphire House, Crown Way, Rushden, Northamptonshire, NN10 6FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Secretary10 July 2019Active
Sapphire House, Crown Way, Rushden, NN10 6FB

Director01 July 2019Active
Sapphire House, Crown Way, Rushden, NN10 6FB

Director01 July 2019Active
Sapphire House, Crown Way, Rushden, NN10 6FB

Secretary31 March 2016Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Secretary20 February 2015Active
20 Swonnells Court, Malsters Way, Oulton Broad, Lowestoft, NR32 3PY

Secretary29 May 2007Active
62 Mills Way, Coppenhall, Crewe, CW1 4TG

Secretary09 October 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary25 July 2003Active
Solvallatagata 66, 101 Reykjavik, Iceland, FOREIGN

Director13 July 2007Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director20 December 2018Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director20 February 2015Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director25 July 2003Active
11 Freshwater Drive, Wychwood Park, Weston, CW2 5GR

Director09 October 2003Active
10 Upper Bank Street, London, E14 5JJ

Director25 July 2003Active
7, Kaldakur, 210 Gardabaer, Iceland,

Director01 September 2011Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director20 February 2015Active
Christianholms Parallelvei 15, Klampenborg 2930, Denmark,

Director09 October 2003Active

People with Significant Control

Rpc Containers Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Sapphire House, Crown Way, Northamptonshire, England, NN10 6FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Promens Holding Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire House, Crown Way, Rushden, England, NN10 6FB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Capital

Capital statement capital company with date currency figure.

Download
2022-06-22Capital

Legacy.

Download
2022-06-22Insolvency

Legacy.

Download
2022-06-22Resolution

Resolution.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Change account reference date company current extended.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-23Officers

Appoint person secretary company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.