UKBizDB.co.uk

SONOCO TEQ HOLDINGS LIMITED

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

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.

Company Information

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:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY

Secretary23 November 2020Active
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY

Director31 December 2019Active
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY

Director31 December 2019Active
Quinta, 22 Manor Close, Tunbridge Wells, TN4 8YB

Secretary18 April 2002Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Secretary31 July 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 April 2002Active
Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP

Director18 April 2002Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director29 January 2016Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director29 January 2016Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director31 July 2009Active
Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP

Director18 April 2002Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director31 July 2009Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director29 January 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 April 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person secretary company with name date.

Download
2020-06-01Accounts

Change account reference date company current extended.

Download
2020-04-29Resolution

Resolution.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Address

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

Download
2020-02-21Address

Move registers to sail company with new address.

Download
2020-02-21Address

Change sail address company with new address.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-23Capital

Capital allotment shares.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.