This company is commonly known as Sandland Packaging Limited. The company was founded 36 years ago and was given the registration number 02229806. The firm's registered office is in BILSTON. You can find them at Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, West Midlands. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | SANDLAND PACKAGING LIMITED |
---|---|---|
Company Number | : | 02229806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, West Midlands, WV14 0PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, WV14 0PR | Director | 28 September 2021 | Active |
Folley View, 4 Lower Dinchope, Craven Arms, United Kingdom, SY7 9JH | Director | 08 January 2020 | Active |
Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, WV14 0PR | Director | 19 April 2005 | Active |
22, Leicester Road, Market Harborough, United Kingdom, LE16 7AX | Director | 08 January 2020 | Active |
Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, WV14 0PR | Secretary | 13 July 2010 | Active |
26 Freshwater Drive, Lakeside, Stourbridge, DY5 3TP | Secretary | 19 April 2005 | Active |
52 Pemberton Road, Coseley, Bilston, WV14 8YG | Secretary | - | Active |
18 Wendover Road, Wolverhampton, WV4 6NA | Director | 19 April 2005 | Active |
Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, WV14 0PR | Director | 26 January 2016 | Active |
Bannockburn, Six Ashes Road, Bobbington, Stourbridge, DY7 5DU | Director | - | Active |
50 Pemberton Road, Coseley, WV14 8YG | Director | 19 April 2005 | Active |
Mr Martin Hickman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Unit 5 Phoenix Industrial Estate, Bilston, WV14 0PR |
Nature of control | : |
|
Mr Andrew David Sandland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Unit 5 Phoenix Industrial Estate, Bilston, WV14 0PR |
Nature of control | : |
|
Sandland Packaging Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Phoenix Industrial Estate, Bilston, England, WV14 0PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-19 | Incorporation | Memorandum articles. | Download |
2020-01-23 | Officers | Termination secretary company with name termination date. | Download |
2020-01-17 | Resolution | Resolution. | Download |
2020-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.