This company is commonly known as Smurfit Kappa Investments Uk Ltd. The company was founded 38 years ago and was given the registration number 02014441. The firm's registered office is in LIVERPOOL. You can find them at Cunard Buildings Water Street, Pier Head, Liverpool, . This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.
Name | : | SMURFIT KAPPA INVESTMENTS UK LTD |
---|---|---|
Company Number | : | 02014441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cunard Buildings Water Street, Pier Head, Liverpool, L3 1SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cunard Buildings, Water Street, Pier Head, Liverpool, United Kingdom, L3 1SF | Secretary | 16 March 2010 | Active |
Smurfit Kappa Northampton, Moulton Way, Northampton, England, NN3 6XJ | Director | 01 July 2019 | Active |
15 Saxon Close, Appleton, Warrington, WA4 5SD | Director | 20 February 2006 | Active |
Cunard Buildings, Water Street, Pier Head, Liverpool, L3 1SF | Director | 01 July 2018 | Active |
The Old Mill, Ireby, Wigton, CA7 1DS | Secretary | - | Active |
8 Birkdale Gardens, Durham City, DH1 2UJ | Secretary | 05 April 2006 | Active |
Hawksnest Barn, Easinghope Lane, Broadwas-On-Teme, Worcester, WR6 5PA | Director | 24 February 2009 | Active |
Darlington Road, West Auckland, DL14 9PE | Director | 15 October 2001 | Active |
29, Charlcombe Rise, Portishead, Bristol, BS20 8NB | Director | 30 November 2006 | Active |
Hambleton Grange, Burton Leonard, Harrogate, HG3 3RX | Director | 01 November 2005 | Active |
4 Autumn Walk, Wargrave, Reading, RG10 8BS | Director | 01 July 1998 | Active |
The Old Mill, Ireby, Wigton, CA7 1DS | Director | - | Active |
6 Scholars Mews, Welwyn Garden City, AL8 7JQ | Director | 01 November 1997 | Active |
Candles, 19 Moss Lane, Styal, SK9 4LF | Director | 20 May 2005 | Active |
35 Wesley Heights, Dundrum, Ireland, IRISH | Director | 30 June 2000 | Active |
Autumn House, Bradbury, Bradbury, TS21 2ET | Director | 02 June 2003 | Active |
26 Willowfield Park, Goatstown, Ireland, | Director | 30 June 2000 | Active |
Ashgarth 12 Grassington Road, Skipton, BD23 1LL | Director | 01 July 1998 | Active |
High Veld Stag Lane, Chorleywood, WD3 5HE | Director | 22 April 1996 | Active |
189 Forest Road, Tunbridge Wells, TN2 5JA | Director | - | Active |
44 Hans Place, London, SW1X 0JZ | Director | - | Active |
12 Gloucester Gate, London, NW1 4HG | Director | - | Active |
1 Hogbackwood Road, Beaconsfield, HP9 1JR | Director | - | Active |
Vijverweg 12, Sittard, The Netherlands, | Director | 01 February 2006 | Active |
Residencia Orione 30, Basiglio Milano 3, Italy, | Director | 07 March 2001 | Active |
Moorside, Windgate Road Baily, Holith, | Director | 31 October 1996 | Active |
Greystones Farm, Eppleby, Richmond, DL11 7AJ | Director | 01 October 2002 | Active |
Flat F Augustus Court, Tite Street Chelsea, London, SW3 4JT | Director | - | Active |
Smurfit Kappa Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Smurfit Kappa Group Plc, Beech Hill, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-18 | Capital | Legacy. | Download |
2018-12-18 | Insolvency | Legacy. | Download |
2018-12-18 | Resolution | Resolution. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Officers | Change person secretary company with change date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type full. | Download |
2016-02-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.