UKBizDB.co.uk

SIRAP UK LIMITED

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

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.

Company Information

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:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Salters Lane, Sedgefield, County Durham, TS21 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director12 November 2021Active
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director12 November 2021Active
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director12 November 2021Active
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director12 November 2021Active
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director05 October 2023Active
303, Grande Court, Richmond, Usa, 23229

Secretary16 October 2002Active
Oak Lodge Dumbah Lane, Bollington, Macclesfield, SK10 5AB

Secretary-Active
Salters Lane, Sedgefield, County Durham, TS21 3EE

Secretary01 August 2013Active
645 Buena Road, Lake Forest 60045, Illinois, FOREIGN

Secretary19 December 1996Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary05 November 2002Active
140 East 56th Street, New York Ny10022, Usa, FOREIGN

Director-Active
100 Tri-State Drive, Suit 200, Lincolnshire, Usa,

Director16 October 1992Active
Kama Europe, Salters Lane, Sedgefield, TS21 3EE

Director16 October 2002Active
Chemin De La Faucille 6, 1295 Mies, Vaud, Switzerland,

Director01 February 2008Active
Salters Lane, Sedgefield, County Durham, TS21 3EE

Director01 August 2013Active
Rue De Lausanne 62, Morges, Vaud 1110, Switzerland,

Director01 February 2008Active
West Chalet Groves Avenue, Langland, Swansea, SA3 4QF

Director22 February 2005Active
Unit 3, Airedale Park, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director31 August 2015Active
Kama Europe, Salters Lane, Sedgefield, United Kingdom, TS21 3EE

Director29 February 2008Active
Salters Lane, Sedgefield, County Durham, TS21 3EE

Director31 August 2015Active
19 Hilltop Road Bronxville, New York Ny10708, Usa, FOREIGN

Director-Active
1900, West Field Court, Lake Forest, Usa, IL 60045

Director31 August 2015Active
21 Chemin De Lulasse, Vandoeuvres, Switzerland,

Director16 October 2002Active
3712 East View Drive, Orefield, Usa,

Director16 October 2002Active
Salters Lane, Sedgefield, County Durham, TS21 3EE

Director01 August 2013Active
Salters Lane, Sedgefield, County Durham, TS21 3EE

Director01 August 2013Active
Salters Lane, Sedgefield, County Durham, TS21 3EE

Director01 August 2013Active
645 Buena Road, Lake Forest 60045, Illinois, FOREIGN

Director12 November 1997Active
1900, W Field Court, Lake Forest, Usa, IL 60045

Director01 January 2017Active
91-08 Colonial Road He-5 Brooklyn, New York Ny11209, Usa,

Director-Active
4 Kings Walk, Kings Bromley, Lichfield, DE13 7JU

Director01 February 2008Active
100 Tri-State Drive, Suite 200, Lincolnshire, Usa,

Director16 October 1992Active
Kama Europe, Salters Lane, Sedgefield, United Kingdom, TS21 3EE

Director29 February 2008Active
18 Fairway Lane, Sugarloaf, Pennsylvania, FOREIGN

Director12 November 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 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
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Change account reference date company current extended.

Download
2022-08-10Accounts

Change account reference date company previous shortened.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-07Address

Change sail address company with old address new address.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Change of name

Certificate change of name company.

Download
2021-11-30Accounts

Change account reference date company previous shortened.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-18Address

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

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.