This company is commonly known as Rexam Book Printing Limited. The company was founded 123 years ago and was given the registration number 00067822. The firm's registered office is in LUTON. You can find them at 100 Capability Green, , Luton, Bedfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | REXAM BOOK PRINTING LIMITED |
---|---|---|
Company Number | : | 00067822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1900 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Capability Green, Luton, Bedfordshire, England, LU1 3LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Capability Green, Luton, England, LU1 3LG | Corporate Secretary | 08 December 1999 | Active |
100 Capability Green, Luton, England, LU1 3LG | Director | 30 September 2016 | Active |
100 Capability Green, Luton, England, LU1 3LG | Director | 30 September 2016 | Active |
The Coach House, 23a Kingsfield Road, Watford, WD1 4PP | Secretary | 31 October 1997 | Active |
Flat 6 St Georges Court, High Street, Huntingdon, PE18 6AX | Secretary | 18 October 1993 | Active |
28 Abbey Avenue, St Albans, AL3 4AZ | Secretary | 20 May 1994 | Active |
57 Wroxham Road, Sprowston, Norwich, NR7 8TN | Secretary | - | Active |
Wingletang Old Farm Road, Hampton, TW12 3RJ | Director | 19 May 2009 | Active |
Third Floor 4 Millbank, London, SW1P 3XR | Director | 01 October 2013 | Active |
103 Highgate West Hill, London, N6 6AP | Director | 17 December 1993 | Active |
4 Millers View, Windmill Way, Much Hadham, SG10 6BN | Director | 31 August 1992 | Active |
Third Floor 4 Millbank, London, SW1P 3XR | Director | 19 May 2009 | Active |
The Coach House, 23a Kingsfield Road, Watford, WD1 4PP | Director | 14 October 1999 | Active |
3 Manor Way, Letchworth, SG6 3NJ | Director | 02 May 1997 | Active |
3 Manor Way, Letchworth, SG6 3NJ | Director | - | Active |
The White House The Causeway, Boxford, CO6 5JR | Director | - | Active |
52 Saint Marks Road, Henley On Thames, RG9 1LW | Director | 01 January 1996 | Active |
Brookfield House, Langley, Stratford Upon Avon, CV37 9HN | Director | - | Active |
Hintlesham, 55 Penn Road, Beaconsfield, HP9 2LW | Director | 31 August 1992 | Active |
57 Wroxham Road, Sprowston, Norwich, NR7 8TN | Director | 11 May 1992 | Active |
57 Wroxham Road, Sprowston, Norwich, NR7 8TN | Director | - | Active |
37 Third Floor, Lombard Street, London, EC3V 9BQ | Director | - | Active |
Third Floor, 4 Millbank, London, SW1P 3XR | Corporate Director | 31 August 1999 | Active |
Third Floor, 4 Millbank, London, SW1P 3XR | Corporate Director | 08 December 1999 | Active |
Rexam Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100 Capability Green, Luton, England, LU1 3LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Officers | Change corporate secretary company with change date. | Download |
2016-12-13 | Address | Change registered office address company with date old address new address. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type full. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.