This company is commonly known as Qk Honeycomb Products Limited. The company was founded 59 years ago and was given the registration number 00835004. The firm's registered office is in GREAT BLAKEHAM IPSWICH. You can find them at Claydon Business Park, Gipping Road, Great Blakeham Ipswich, Suffolk. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | QK HONEYCOMB PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00835004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1965 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Claydon Business Park, Gipping Road, Great Blakeham Ipswich, Suffolk, IP6 0NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 25, Claydon Business Park,, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL | Secretary | 18 October 2022 | Active |
Unit 25, Claydon Business Park,, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL | Director | 21 March 2022 | Active |
Unit 25, Claydon Business Park,, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL | Director | 01 September 2012 | Active |
Unit 25, Claydon Business Park,, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL | Director | 08 October 2018 | Active |
11 Farriers Road, Stowmarket, IP14 2NS | Secretary | - | Active |
15 Arlington Way, Thetford, IP24 2DZ | Secretary | 01 April 1997 | Active |
Claydon Business Park, Gipping Road, Great Blakeham Ipswich, IP6 0NL | Secretary | 01 November 2009 | Active |
15 Bentley Road, Ipswich, IP1 5QA | Secretary | 30 September 1995 | Active |
Claydon Business Park, Gipping Road, Great Blakeham Ipswich, IP6 0NL | Secretary | 01 September 2020 | Active |
11 Farriers Road, Stowmarket, IP14 2NS | Director | - | Active |
Allestree, Rectory Road,, Middleton, IP17 3NP | Director | - | Active |
The Deans, Newton Green, Sudbury, CO10 0QS | Director | - | Active |
Unit 25, Claydon Business Park,, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL | Director | 01 September 2020 | Active |
Prospect Place Mellis Road, Yaxley, Eye, IP23 8DB | Director | 15 May 1996 | Active |
23 Fairlawns, Newmarket, CB8 9SS | Director | 13 July 1992 | Active |
33 Bridgewater Drive, Abington Vale, Northampton, NN3 3AF | Director | - | Active |
20, North Lawn, Ipswich, IP4 3LL | Director | 30 September 1991 | Active |
1 Nash Farm Cottages, Luddenham, Faversham, ME13 0TQ | Director | 24 September 2001 | Active |
15 Arlington Way, Thetford, IP24 2DZ | Director | 01 April 1998 | Active |
Hall House Farm Meadow, Elmswell, IP30 9BW | Director | 14 January 2002 | Active |
Claydon Business Park, Gipping Road, Great Blakeham Ipswich, IP6 0NL | Director | 01 October 2018 | Active |
Claydon Business Park, Gipping Road, Great Blakeham Ipswich, IP6 0NL | Director | 01 September 2020 | Active |
1 Brook Close, Fleet, GU51 3ND | Director | 01 January 2008 | Active |
6 Meadowsweet, St Neots, Huntingdon, PE19 4AR | Director | - | Active |
Tex Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 25, Claydon Business Park, Ipswich, England, IP6 0NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Resolution | Resolution. | Download |
2024-04-02 | Accounts | Accounts with accounts type small. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Incorporation | Memorandum articles. | Download |
2023-07-05 | Resolution | Resolution. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-05 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Appoint person secretary company with name date. | Download |
2022-10-19 | Officers | Termination secretary company with name termination date. | Download |
2022-08-30 | Auditors | Auditors resignation company. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.