UKBizDB.co.uk

REXAM BOOK PRINTING LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:100 Capability Green, Luton, Bedfordshire, England, LU1 3LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Capability Green, Luton, England, LU1 3LG

Corporate Secretary08 December 1999Active
100 Capability Green, Luton, England, LU1 3LG

Director30 September 2016Active
100 Capability Green, Luton, England, LU1 3LG

Director30 September 2016Active
The Coach House, 23a Kingsfield Road, Watford, WD1 4PP

Secretary31 October 1997Active
Flat 6 St Georges Court, High Street, Huntingdon, PE18 6AX

Secretary18 October 1993Active
28 Abbey Avenue, St Albans, AL3 4AZ

Secretary20 May 1994Active
57 Wroxham Road, Sprowston, Norwich, NR7 8TN

Secretary-Active
Wingletang Old Farm Road, Hampton, TW12 3RJ

Director19 May 2009Active
Third Floor 4 Millbank, London, SW1P 3XR

Director01 October 2013Active
103 Highgate West Hill, London, N6 6AP

Director17 December 1993Active
4 Millers View, Windmill Way, Much Hadham, SG10 6BN

Director31 August 1992Active
Third Floor 4 Millbank, London, SW1P 3XR

Director19 May 2009Active
The Coach House, 23a Kingsfield Road, Watford, WD1 4PP

Director14 October 1999Active
3 Manor Way, Letchworth, SG6 3NJ

Director02 May 1997Active
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

Director01 January 1996Active
Brookfield House, Langley, Stratford Upon Avon, CV37 9HN

Director-Active
Hintlesham, 55 Penn Road, Beaconsfield, HP9 2LW

Director31 August 1992Active
57 Wroxham Road, Sprowston, Norwich, NR7 8TN

Director11 May 1992Active
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 Director31 August 1999Active
Third Floor, 4 Millbank, London, SW1P 3XR

Corporate Director08 December 1999Active

People with Significant Control

Rexam Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100 Capability Green, Luton, England, LU1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Change corporate secretary company with change date.

Download
2016-12-13Address

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

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type full.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.