UKBizDB.co.uk

PULP AND PAPER FUNDAMENTAL RESEARCH SOCIETY(THE)

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

This company is commonly known as Pulp And Paper Fundamental Research Society(the). The company was founded 38 years ago and was given the registration number 01939193. The firm's registered office is in CHIPPING NORTON. You can find them at 7 Threshers Yard West Street, Kingham, Chipping Norton, Oxfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:PULP AND PAPER FUNDAMENTAL RESEARCH SOCIETY(THE)
Company Number:01939193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1985
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:7 Threshers Yard West Street, Kingham, Chipping Norton, Oxfordshire, England, OX7 6YF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
311, Brandlesholme Road, Bury, United Kingdom, BL8 1EY

Secretary01 March 2024Active
15 Chantry Road, Disley, Stockport, SK12 2BE

Director08 February 2001Active
5202, Kimmeridge Loop, Moseley, United States,

Director15 January 2019Active
C/O Sas Event Management, The Old George Brewery, Rollestone Street, Salisbury, England, SP1 1DX

Director30 March 2011Active
311, Brandlesholme Road, Bury, BL8 1EY

Director01 October 2008Active
2 Croich Bank, Hawkshaw, Bury, BL8 4HW

Secretary01 October 2008Active
26 Carrwood Hey, Ramsbottom, Bury, BL0 9QT

Secretary-Active
5 Haythorne Court, Staple Hill, Bristol, BS16 5QS

Director-Active
The Oaks Hayes Lane, Slinfold, Horsham, RH13 7SA

Director01 March 1995Active
145, Carver Hill Road, High Wycombe, HP11 2UQ

Director-Active
26 Carrwood Hey, Ramsbottom, Bury, BL0 9QT

Director-Active
Perakorvenkatu 3 B 5, Tampere, Finland,

Director18 February 2009Active
Windward Lower Icknield Way, Great Kimble, Aylesbury, HP17 9TU

Director-Active
Holly Bank Ward Lane, Disley, Stockport, SK12 2BZ

Director-Active
18, Osquarsbacke 18, 10044 Stockholm, Sweden,

Director17 February 2015Active

People with Significant Control

Mr John Anthony Clewley
Notified on:04 March 2017
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:C/O Sas Event Management, The Old George Brewery, Salisbury, England, SP1 1DX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Officers

Appoint person secretary company with name date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-08Address

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

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.