UKBizDB.co.uk

SGS PACKAGING EUROPE LIMITED

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

This company is commonly known as Sgs Packaging Europe Limited. The company was founded 64 years ago and was given the registration number 00631503. The firm's registered office is in HESSLE. You can find them at Sgs Bridgehead Orchid Road, Bridgehead Business Park, Hessle, East Riding Of Yorkshire. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:SGS PACKAGING EUROPE LIMITED
Company Number:00631503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Sgs Bridgehead Orchid Road, Bridgehead Business Park, Hessle, East Riding Of Yorkshire, England, HU13 0DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5301, Lewis Road, Sandston, United States, 23150

Secretary03 October 2022Active
Sgs&Co, The Maltings Brewery House, Silvester Street, Hull, England, HU1 3HA

Director01 September 2022Active
626 West Main Street, Suite 500, Louisville, United States,

Director31 December 2018Active
Marwood, Hall Park, Swanland, North Ferriby, HU14 3NL

Secretary-Active
Sgs Hull, Brewery House, Silvester Street, Hull, England, HU1 3HA

Secretary30 June 2020Active
25 Cloumbus Circle, Suite 59f, New York, Usa,

Secretary04 November 2005Active
124, Lindenhurst, Richmond, United States,

Secretary01 January 2006Active
20, Apperson Court, Pocklington, York, United Kingdom, YO42 2JD

Secretary01 December 2009Active
Sgs Bridgehead, Orchid Road, Hessle, England, HU13 0DH

Secretary23 December 2019Active
Mcg Graphics Ltd., Citadel Way Garrison Road, Hull, United Kingdom, HU9 1TQ

Corporate Secretary01 December 2009Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary04 November 2005Active
Marwood, Hall Park, Swanland, North Ferriby, HU14 3NL

Director-Active
Sgs Hull, Brewery House, Silvester Street, Hull, England, HU1 3HA

Director30 June 2020Active
7907 Innisbrook Court, Prospect, Usa,

Director04 November 2005Active
Flat 20, 35-37 Grosvenor Square, London, W1K 2HN

Director02 May 1996Active
14 Ridings Court, Dobcross, Oldham, OL3 5BD

Director08 February 1999Active
Avenue Giuseppe Motta 31, Geneva, Switzerland, FOREIGN

Director04 November 2005Active
20 Homersham Road, Kingston Upon Thames, KT1 3PN

Director31 May 2000Active
C Cerisiers 12 Tannay, Vaud, Switzerland, 1295

Director04 November 2005Active
16, High Street South, Tiffield, Towcester, Uk, NN12 8AB

Director01 September 1998Active
Linden Lea 24 Nordham, North Cave, Brough, HU15 2LT

Director-Active
21 Franklin Road, Mendham, Usa, FOREIGN

Director04 November 2005Active
20 Apperson Court, Pocklington, York, YO42 2JD

Director21 December 1992Active
17, Abbeydene Manor, Newtownabbey, Northern Ireland, BT37 9JQ

Director01 October 2010Active
35 Nottingham Road, Ravenshead, Nottingham, NG15 9HG

Director04 November 2005Active
40 York Avenue, East Sheen, London, SW14 7LG

Director-Active
Sgs Bridgehead, Orchid Road, Hessle, England, HU13 0DH

Director23 December 2019Active
2808 Mockingbird Court, Prospect, United States,

Director04 November 2005Active
288 Overlook Drive, Fairfield, Greenwich, Usa,

Director04 November 2005Active
122 Lower Ham Road, Kingston, KT2 5BD

Director-Active
3 Kedleston Close, Ember Heights, Ripley, DE5 3ST

Director21 December 1992Active
Bramble Cottage, Hoofield Lane, Huxley, CH3 9BR

Director-Active
2701 King Richard Circle, Saint Charles, Usa,

Director04 November 2005Active
2 Churchill Close, Streatley, LU3 3PJ

Director02 May 1996Active
Sgs Bridgehead, Orchid Road, Bridgehead Business Park, Hessle, England, HU13 0DH

Director20 January 2015Active

People with Significant Control

Sgs International Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:626, Suite 500, Louisville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Sgs Packaging Europe Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sgs Hull Brewery House, Silvester Street, Hull, England, HU1 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Address

Change sail address company with old address new address.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Resolution

Resolution.

Download
2022-03-07Incorporation

Memorandum articles.

Download
2022-03-07Resolution

Resolution.

Download
2022-03-07Resolution

Resolution.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-08-23Address

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

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2020-07-06Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.