UKBizDB.co.uk

SIGNODE UK LTD

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

This company is commonly known as Signode Uk Ltd. The company was founded 13 years ago and was given the registration number 07405243. The firm's registered office is in WALSALL. You can find them at Unit 51 Empire Industrial Park, Aldridge, Walsall, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:SIGNODE UK LTD
Company Number:07405243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 51 Empire Industrial Park, Aldridge, Walsall, United Kingdom, WS9 8UQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 51, Empire Industrial Park, Aldridge, Walsall, United Kingdom, WS9 8UQ

Director09 April 2021Active
Signode Uk Ltd, Unit 51, Empire Industrial Estate, Aldridge, Walsall, United Kingdom, WS9 8UQ

Director24 September 2021Active
Unit 51, Empire Industrial Park, Aldridge, Walsall, United Kingdom, WS9 8UQ

Director09 April 2021Active
Unit 51, Empire Industrial Park, Aldridge, Walsall, United Kingdom, WS9 8UQ

Director09 April 2021Active
99, Gresham Street, London, United Kingdom, EC2V 7NG

Corporate Secretary12 October 2010Active
Signode Industrial Group Gmbh, Silbernstrasse 14, Dietikon, Switzerland, 8953

Director13 October 2016Active
99, Gresham Street, London, United Kingdom, EC2V 7NG

Director12 October 2010Active
Unit 51, Empire Industrial Park, Brickyard Road, Aldridge, Walsall, United Kingdom, WS9 8XT

Director12 October 2010Active
99, Gresham Street, London, United Kingdom, EC2V 7NG

Director12 October 2010Active
Signode Industrial Group Gmbh, Silbernstrasse 14, Dietikon, Switzerland, 8953

Director03 July 2014Active
Unit 51, Empire Industrial Park, Aldridge, Walsall, United Kingdom, WS9 8UQ

Director09 April 2021Active
C/O Spg Germany Service Management Gmbh, Niederkassler Lohweg 191, 40547 Düsseldorf, Germany,

Director03 July 2014Active
99, Gresham Street, London, United Kingdom, EC2V 7NG

Director12 October 2010Active

People with Significant Control

Crown Holdings, Inc.
Notified on:23 December 2020
Status:Active
Country of residence:United States
Address:C/O Ct Corporation System, 600 North 2nd Street, Harrisburg, United States, 17101
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Strapex Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 51, Empire Industrial Park, Brickyard Road, Walsall, United Kingdom, WS9 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Signode Netherlands Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Hallenweg 3, 5683 Ct Best, Netherlands, 5683 Ct, Best, Netherlands,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Mortgage

Mortgage charge part release with charge number.

Download
2023-03-31Mortgage

Mortgage charge part release with charge number.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.