UKBizDB.co.uk

SAICA PACK UK LIMITED

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

This company is commonly known as Saica Pack Uk Limited. The company was founded 49 years ago and was given the registration number 01218445. The firm's registered office is in MANCHESTER. You can find them at 144 Manchester Road, Carrington, Manchester, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:SAICA PACK UK LIMITED
Company Number:01218445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:144 Manchester Road, Carrington, Manchester, M31 4QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, Manchester Road, Carrington, Manchester, M31 4QN

Secretary16 September 2022Active
144, Manchester Road, Carrington, Manchester, United Kingdom, M31 4QN

Director29 December 2006Active
144, Manchester Road, Carrington, Manchester, M31 4QN

Director29 December 2006Active
144, Manchester Road, Carrington, Manchester, M31 4QN

Director15 July 2022Active
144, Manchester Road, Carrington, Manchester, United Kingdom, M31 4QN

Director27 March 2009Active
144, Manchester Road, Carrington, Manchester, United Kingdom, M31 4QN

Director01 July 2013Active
21 Wilton Street, Barrowford, Nelson, BB9 8PU

Secretary16 February 1998Active
Oakwood House, 82 Eastmount Road, Darlington, DL1 1LA

Secretary01 January 2010Active
61 Grosvenor Avenue, Hartford, Northwich, CW8 1RP

Secretary-Active
23 Shearbrook Lane, Goostrey, CW4 8PR

Secretary01 July 2001Active
144, Manchester Road, Carrington, Manchester, United Kingdom, M31 4QN

Secretary29 January 2013Active
Saica Pack Uk Ltd, Oakwood House, 82 Eastmount Road, Darlington, United Kingdom, DL1 1LA

Secretary01 October 2010Active
20 Bollin Hill, Wilmslow, SK9 4AW

Director01 December 2001Active
15 Boughton Hall Drive, Chester, CH3 5QG

Director03 September 2007Active
Kiln House, Adcote Little Ness, Shrewsbury, SY4 2JX

Director-Active
63 Bloom Street, Flat 306, Manchester, M1 3LR

Director01 July 2001Active
21 Wilton Street, Barrowford, Nelson, BB9 8PU

Director16 February 1998Active
Cayley Cottage, High Leigh, Lymm,

Director-Active
3 Le Mouseeau, Dampierre 78720, France,

Director-Active
10 Rue Gauguin, Saint Junien, France,

Director04 June 2008Active
313 N Albany Avenue, N Massapequa, Usa,

Director-Active
144, Manchester Road, Carrington, Manchester, United Kingdom, M31 4QN

Director29 December 2006Active
23 Shearbrook Lane, Goostrey, CW4 8PR

Director01 July 2001Active
1 Kings Road, Wilmslow, SK9 5PZ

Director01 April 2005Active
144, Manchester Road, Carrington, Manchester, United Kingdom, M31 4QN

Director27 March 2009Active
4 Avenue Corot, 78110 Le Vesinet, France,

Director01 July 2002Active
Square Des Trois Colonnes, 2, 1310 La Hulpe, Belgium,

Director01 September 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Capital

Legacy.

Download
2019-07-31Capital

Capital statement capital company with date currency figure.

Download
2019-07-31Insolvency

Legacy.

Download
2019-07-31Resolution

Resolution.

Download
2019-04-30Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.