This company is commonly known as Sonoco Teq Holdings Limited. The company was founded 22 years ago and was given the registration number 04420002. The firm's registered office is in HALIFAX. You can find them at C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, . This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | SONOCO TEQ HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04420002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Secretary | 23 November 2020 | Active |
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Director | 31 December 2019 | Active |
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Director | 31 December 2019 | Active |
Quinta, 22 Manor Close, Tunbridge Wells, TN4 8YB | Secretary | 18 April 2002 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Secretary | 31 July 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 April 2002 | Active |
Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP | Director | 18 April 2002 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 29 January 2016 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 29 January 2016 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 31 July 2009 | Active |
Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP | Director | 18 April 2002 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 31 July 2009 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 29 January 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 April 2002 | Active |
Sonoco Holdings, Inc | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1, North Second Street, Hartsville, United States, SC 29550 |
Nature of control | : |
|
Esco Uk Holding Company I Ltd | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Plastique Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Appoint person secretary company with name date. | Download |
2020-06-01 | Accounts | Change account reference date company current extended. | Download |
2020-04-29 | Resolution | Resolution. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-21 | Address | Move registers to sail company with new address. | Download |
2020-02-21 | Address | Change sail address company with new address. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Capital | Capital allotment shares. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.