This company is commonly known as Sirap Uk Limited. The company was founded 33 years ago and was given the registration number 02548722. The firm's registered office is in COUNTY DURHAM. You can find them at Salters Lane, Sedgefield, County Durham, . This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | SIRAP UK LIMITED |
---|---|---|
Company Number | : | 02548722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1990 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salters Lane, Sedgefield, County Durham, TS21 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 12 November 2021 | Active |
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 12 November 2021 | Active |
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 12 November 2021 | Active |
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 12 November 2021 | Active |
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 05 October 2023 | Active |
303, Grande Court, Richmond, Usa, 23229 | Secretary | 16 October 2002 | Active |
Oak Lodge Dumbah Lane, Bollington, Macclesfield, SK10 5AB | Secretary | - | Active |
Salters Lane, Sedgefield, County Durham, TS21 3EE | Secretary | 01 August 2013 | Active |
645 Buena Road, Lake Forest 60045, Illinois, FOREIGN | Secretary | 19 December 1996 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 05 November 2002 | Active |
140 East 56th Street, New York Ny10022, Usa, FOREIGN | Director | - | Active |
100 Tri-State Drive, Suit 200, Lincolnshire, Usa, | Director | 16 October 1992 | Active |
Kama Europe, Salters Lane, Sedgefield, TS21 3EE | Director | 16 October 2002 | Active |
Chemin De La Faucille 6, 1295 Mies, Vaud, Switzerland, | Director | 01 February 2008 | Active |
Salters Lane, Sedgefield, County Durham, TS21 3EE | Director | 01 August 2013 | Active |
Rue De Lausanne 62, Morges, Vaud 1110, Switzerland, | Director | 01 February 2008 | Active |
West Chalet Groves Avenue, Langland, Swansea, SA3 4QF | Director | 22 February 2005 | Active |
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 31 August 2015 | Active |
Kama Europe, Salters Lane, Sedgefield, United Kingdom, TS21 3EE | Director | 29 February 2008 | Active |
Salters Lane, Sedgefield, County Durham, TS21 3EE | Director | 31 August 2015 | Active |
19 Hilltop Road Bronxville, New York Ny10708, Usa, FOREIGN | Director | - | Active |
1900, West Field Court, Lake Forest, Usa, IL 60045 | Director | 31 August 2015 | Active |
21 Chemin De Lulasse, Vandoeuvres, Switzerland, | Director | 16 October 2002 | Active |
3712 East View Drive, Orefield, Usa, | Director | 16 October 2002 | Active |
Salters Lane, Sedgefield, County Durham, TS21 3EE | Director | 01 August 2013 | Active |
Salters Lane, Sedgefield, County Durham, TS21 3EE | Director | 01 August 2013 | Active |
Salters Lane, Sedgefield, County Durham, TS21 3EE | Director | 01 August 2013 | Active |
645 Buena Road, Lake Forest 60045, Illinois, FOREIGN | Director | 12 November 1997 | Active |
1900, W Field Court, Lake Forest, Usa, IL 60045 | Director | 01 January 2017 | Active |
91-08 Colonial Road He-5 Brooklyn, New York Ny11209, Usa, | Director | - | Active |
4 Kings Walk, Kings Bromley, Lichfield, DE13 7JU | Director | 01 February 2008 | Active |
100 Tri-State Drive, Suite 200, Lincolnshire, Usa, | Director | 16 October 1992 | Active |
Kama Europe, Salters Lane, Sedgefield, United Kingdom, TS21 3EE | Director | 29 February 2008 | Active |
18 Fairway Lane, Sugarloaf, Pennsylvania, FOREIGN | Director | 12 November 1997 | Active |
Pff Packaging Group Limited | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Airedale Park, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Mr Andrew Robert Bairstow | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Airedale Park, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Graeme Richard Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | New Zealander |
Country of residence | : | New Zealand |
Address | : | Level 9, 148 Quay Street, Auckland 1010, New Zealand, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Change account reference date company current extended. | Download |
2022-08-10 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Address | Change sail address company with old address new address. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-19 | Change of name | Certificate change of name company. | Download |
2021-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.