UKBizDB.co.uk

SHOO 553 LIMITED

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

This company is commonly known as Shoo 553 Limited. The company was founded 12 years ago and was given the registration number 07792587. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:SHOO 553 LIMITED
Company Number:07792587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2011
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:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary06 December 2023Active
Building Fp502 - 1st Floor, Belgicastraat 7, Zaventem, Belgium, B-1930

Director21 April 2020Active
1500, Riveredge Parkway, Suite 100, Atlanta, United States,

Director15 August 2016Active
1500, Riveredge Parkway, Suite 100atlanta, Georgia 30328, United States,

Director23 May 2014Active
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE

Secretary28 November 2011Active
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE

Secretary24 May 2014Active
Witan Gate House, Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary30 September 2011Active
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE

Director14 December 2011Active
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE

Director14 December 2011Active
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE

Director14 December 2011Active
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE

Director14 December 2011Active
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE

Director28 November 2011Active
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE

Director14 December 2011Active
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE

Director29 July 2013Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director30 September 2011Active
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE

Director24 May 2014Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director24 May 2014Active
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE

Director24 May 2014Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director23 May 2014Active
1500, Riveredge Parkway, Suite 100, Atlanta, United States, GA 30328

Director24 May 2014Active
Fountain Plaza, Belgicastraat 9, Zaventem, Belgium,

Director23 May 2014Active

People with Significant Control

Graphic Packaging International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, New Bailey, Salford, United Kingdom, M3 5GS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

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

Download
2024-02-20Officers

Appoint corporate secretary company with name date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Address

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

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.