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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 06 December 2023 | Active |
Building Fp502 - 1st Floor, Belgicastraat 7, Zaventem, Belgium, B-1930 | Director | 21 April 2020 | Active |
1500, Riveredge Parkway, Suite 100, Atlanta, United States, | Director | 15 August 2016 | Active |
1500, Riveredge Parkway, Suite 100atlanta, Georgia 30328, United States, | Director | 23 May 2014 | Active |
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE | Secretary | 28 November 2011 | Active |
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE | Secretary | 24 May 2014 | Active |
Witan Gate House, Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Corporate Secretary | 30 September 2011 | Active |
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE | Director | 14 December 2011 | Active |
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE | Director | 14 December 2011 | Active |
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE | Director | 14 December 2011 | Active |
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE | Director | 14 December 2011 | Active |
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE | Director | 28 November 2011 | Active |
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE | Director | 14 December 2011 | Active |
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE | Director | 29 July 2013 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Director | 30 September 2011 | Active |
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE | Director | 24 May 2014 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 24 May 2014 | Active |
Interlink Way South, Bardon Hill, Coalville, England, LE67 1PE | Director | 24 May 2014 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 23 May 2014 | Active |
1500, Riveredge Parkway, Suite 100, Atlanta, United States, GA 30328 | Director | 24 May 2014 | Active |
Fountain Plaza, Belgicastraat 9, Zaventem, Belgium, | Director | 23 May 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2024-02-20 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-09 | Officers | Change person director company with change date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.