UKBizDB.co.uk

SCA PACKAGING BRITAIN LIMITED

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

This company is commonly known as Sca Packaging Britain Limited. The company was founded 100 years ago and was given the registration number 00192236. The firm's registered office is in DUNSTABLE. You can find them at C/o Sca, Southfields Road, Dunstable, Bedfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCA PACKAGING BRITAIN LIMITED
Company Number:00192236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 August 1923
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Sca, Southfields Road, Dunstable, Bedfordshire, England, LU6 3EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sca, Southfields Road, Dunstable, England, LU6 3EJ

Secretary29 June 2012Active
C/O Sca, Southfields Road, Dunstable, England, LU6 3EJ

Director29 June 2012Active
C/O Sca, Southfields Road, Dunstable, England, LU6 3EJ

Director29 June 2012Active
Grange Farm, North Otterington, Northallerton, DL7 9JG

Secretary29 June 2007Active
28 Abbey Avenue, St Albans, AL3 4AZ

Secretary-Active
Park Cottage, Frittenden, Cranbrook, TN17 2AU

Secretary16 February 1999Active
61, Brancepeth View, Brandon, DH7 8TU

Secretary01 April 2009Active
22 Hoadly Road, London, SW16 1AF

Director01 February 1995Active
Harvel Cottage 30 Hallatrow Road, Paulton, Bristol, BS39 7LJ

Director05 February 1997Active
Wingletang Old Farm Road, Hampton, TW12 3RJ

Director21 October 1996Active
14 Orchard Close, Ware, SG12 0PY

Director-Active
Oak Tree Cottage, Mearns High Littleton, Bristol, BS18 5JR

Director-Active
2 Leydene Park, Hyden Farm Lane East Meon, Petersfield, GU32 1HF

Director21 October 1996Active
Place St Lambert 22, Brussels, Belgium, FOREIGN

Director16 February 1999Active
Low Green, Mickleton, Near Barnard Castle, DL12 0JR

Director25 September 2008Active
Weald Cottage, Hunton, Maidstone, ME15 0QY

Director21 January 2000Active
9 Hillgarth Court, Elvington, York, YO41 4BD

Director25 September 2008Active
3 Manor Way, Letchworth, SG6 3NJ

Director-Active
Flat 2 36 Queens Gate, London, SW7 5HR

Director18 December 1998Active
Vine Cottage, Ashwell, Royston, SG7 5NW

Director-Active
1 Sycamore Place, Torbex, Stirling, FK8 2PH

Director16 October 2006Active
1 Meadway Park, Gerards Cross, SL9 7NN

Director01 April 1996Active
13 Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH

Director-Active
Pump Cottage, 6 Wells Cottages Egglescliffe, Stockton On Tees, TS16 9DA

Director16 October 2006Active
Avenue Des Tritons 24, Waterloo B-1410, Belgium, FOREIGN

Director16 February 1999Active
Cotte Farm, Combe Hay, Bath, BA2 7EG

Director31 August 1992Active
1 The Orchard, Yeoman Lane, Bearsted, Maidstone, ME14 4QL

Director15 January 2001Active
1 The Orchard, Yeoman Lane, Bearsted, Maidstone, ME14 4QL

Director20 September 2000Active
24 Harebell Hill, Cobham, KT11 2RS

Director16 February 1999Active
5 Broadhurst Close, Richmond, TW10 6HU

Director21 October 1996Active
37 Third Floor, Lombard Street, London, EC3V 9BQ

Director-Active
Dreve De La Curette Bois Cochet 22, 1495 Villers La Ville, Belgium,

Director16 February 1999Active
Redstone House, Crouch Lane, Borough Green, Sevenoaks, TN15 8LU

Director15 January 2001Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2016-02-08Restoration

Restoration order of court.

Download
2015-05-25Gazette

Gazette dissolved liquidation.

Download
2015-02-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2014-03-14Restoration

Restoration order of court.

Download
2013-05-15Gazette

Gazette dissolved liquidation.

Download
2013-02-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2012-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-11-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-11-07Resolution

Resolution.

Download
2012-11-06Resolution

Resolution.

Download
2012-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-06Officers

Appoint person director company with name date.

Download
2012-09-05Officers

Termination director company with name termination date.

Download
2012-09-05Officers

Appoint person director company with name date.

Download
2012-09-05Officers

Termination director company with name termination date.

Download
2012-09-05Officers

Termination secretary company with name termination date.

Download
2012-09-05Officers

Appoint person secretary company with name date.

Download
2012-09-04Address

Change registered office address company with date old address.

Download
2011-11-09Accounts

Accounts amended with made up date.

Download
2011-08-09Mortgage

Legacy.

Download
2011-08-09Mortgage

Legacy.

Download
2011-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-07Accounts

Accounts with accounts type full.

Download
2011-03-28Accounts

Accounts amended with accounts type full.

Download
2011-03-28Accounts

Accounts amended with accounts type full.

Download

Copyright © 2024. All rights reserved.