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.
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 | : |
|
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, 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 | 23 October 2006 | Active |
Cunard Buildings, Water Street, Pier Head, Liverpool, L3 1SF | Director | 01 July 2018 | Active |
8 Birkdale Gardens, Durham City, DH1 2UJ | Secretary | 26 June 2006 | Active |
28/30 Main Street, Woodnewton, Peterborough, PE8 5EB | Secretary | 06 October 1998 | Active |
62 Roman Way, Market Harborough, LE16 7PQ | Secretary | 30 June 1999 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 19 May 1998 | Active |
Hawksnest Barn, Easinghope Lane, Broadwas-On-Teme, Worcester, WR6 5PA | Director | 12 December 2007 | Active |
Grubbenweg 9, Klimmen, Netherlands, 6343 CA | Director | 27 July 1998 | Active |
Hillview House, Llanbedr Road, Crickhowell, NP8 1BT | Director | 12 December 2007 | Active |
1 Mount Salus, Knocknacree Road, Dalkey, Ireland, IRISH | Director | 19 December 2005 | Active |
Hoogoorddreef 54 B, Amsterdam 1101 Be, Holland, FOREIGN | Director | 12 June 1998 | Active |
Mijnheerkensweg 18, Roermond, Netherlands, 6041 TA | Director | 27 July 1998 | Active |
62 Roman Way, Market Harborough, LE16 7PQ | Director | 30 June 1999 | Active |
69 Bargrove Road, Maidstone, ME14 5RT | Director | 12 December 2007 | Active |
Cherryfield Stonehouse, Donnybrook, Dublin, Ireland, IRISH | Director | 19 December 2005 | Active |
28 Westmoreland Road, Barnes, London, SW13 9RY | Director | 12 June 1998 | Active |
Cunard Buildings, Water Street, Pier Head, Liverpool, L3 1SF | Director | 04 November 2009 | Active |
Villapark 9, Geldrop, 5667 HV | Director | 01 October 1999 | Active |
90a College Road, Dulwich, London, SE21 7NA | Director | 12 June 1998 | Active |
Riouwstraat 43, Den Haag, The Netherlands, | Director | 01 September 2000 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 19 May 1998 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 19 May 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Capital | Capital allotment shares. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Capital | Legacy. | Download |
2020-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-23 | Insolvency | Legacy. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | 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 |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Capital | Capital allotment shares. | 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 |
2018-08-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.