UKBizDB.co.uk

SMURFIT KAPPA PACKAGING UK LIMITED

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

This company is commonly known as Smurfit Kappa Packaging Uk Limited. The company was founded 26 years ago and was given the registration number 03566845. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SMURFIT KAPPA PACKAGING UK LIMITED
Company Number:03566845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cunard Buildings Water Street, Pier Head, Liverpool, L3 1SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunard Buildings, Water Street, Pier Head, Liverpool, L3 1SF

Secretary16 March 2010Active
Smurfit Kappa Northampton, Moulton Way, Northampton, England, NN3 6XJ

Director01 July 2019Active
15 Saxon Close, Appleton, Warrington, WA4 5SD

Director23 October 2006Active
Cunard Buildings, Water Street, Pier Head, Liverpool, L3 1SF

Director01 July 2018Active
8 Birkdale Gardens, Durham City, DH1 2UJ

Secretary26 June 2006Active
28/30 Main Street, Woodnewton, Peterborough, PE8 5EB

Secretary06 October 1998Active
62 Roman Way, Market Harborough, LE16 7PQ

Secretary30 June 1999Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary19 May 1998Active
Hawksnest Barn, Easinghope Lane, Broadwas-On-Teme, Worcester, WR6 5PA

Director12 December 2007Active
Grubbenweg 9, Klimmen, Netherlands, 6343 CA

Director27 July 1998Active
Hillview House, Llanbedr Road, Crickhowell, NP8 1BT

Director12 December 2007Active
1 Mount Salus, Knocknacree Road, Dalkey, Ireland, IRISH

Director19 December 2005Active
Hoogoorddreef 54 B, Amsterdam 1101 Be, Holland, FOREIGN

Director12 June 1998Active
Mijnheerkensweg 18, Roermond, Netherlands, 6041 TA

Director27 July 1998Active
62 Roman Way, Market Harborough, LE16 7PQ

Director30 June 1999Active
69 Bargrove Road, Maidstone, ME14 5RT

Director12 December 2007Active
Cherryfield Stonehouse, Donnybrook, Dublin, Ireland, IRISH

Director19 December 2005Active
28 Westmoreland Road, Barnes, London, SW13 9RY

Director12 June 1998Active
Cunard Buildings, Water Street, Pier Head, Liverpool, L3 1SF

Director04 November 2009Active
Villapark 9, Geldrop, 5667 HV

Director01 October 1999Active
90a College Road, Dulwich, London, SE21 7NA

Director12 June 1998Active
Riouwstraat 43, Den Haag, The Netherlands,

Director01 September 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director19 May 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director19 May 1998Active

People with Significant Control

Smurfit Kappa Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Smurit Kappa Group Plc, Beech Hill, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smurfit Kappa Investments Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor Cunard Buildings, Water Street, Liverpool, England, L3 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-20Capital

Capital allotment shares.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-23Capital

Legacy.

Download
2020-12-23Capital

Capital statement capital company with date currency figure.

Download
2020-12-23Insolvency

Legacy.

Download
2020-12-23Resolution

Resolution.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Capital

Capital allotment shares.

Download
2019-01-09Capital

Capital statement capital company with date currency figure.

Download
2018-12-18Capital

Legacy.

Download
2018-12-18Insolvency

Legacy.

Download
2018-12-18Resolution

Resolution.

Download
2018-08-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.