UKBizDB.co.uk

STM PACKAGING GROUP LIMITED

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

This company is commonly known as Stm Packaging Group Limited. The company was founded 17 years ago and was given the registration number 05919785. The firm's registered office is in NORWICH. You can find them at Anglia House 6 Central Avenue St Andrews Business Park, Thorpe St Andrews, Norwich, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:STM PACKAGING GROUP LIMITED
Company Number:05919785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 August 2006
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Anglia House 6 Central Avenue St Andrews Business Park, Thorpe St Andrews, Norwich, NR7 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrews, Norwich, NR7 0HR

Director17 January 2007Active
Flat 5, 73 Randolph Avenue, London, W9 1DW

Secretary02 October 2006Active
21-23 Concorde Road, Norwich, Norfolk, NR6 6BJ

Secretary01 November 2011Active
45b, Castle Rising Road, South Wootton, King's Lynn, England, PE30 3JA

Secretary20 February 2008Active
21-23 Concorde Road, Norwich, Norfolk, NR6 6BJ

Secretary12 March 2012Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary30 August 2006Active
21-23 Concorde Road, Norwich, Norfolk, NR6 6BJ

Director13 May 2014Active
Flat 5, 73 Randolph Avenue, London, W9 1DW

Director02 October 2006Active
Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrews, Norwich, NR7 0HR

Director08 January 2018Active
21-23 Concorde Road, Norwich, Norfolk, NR6 6BJ

Director01 June 2015Active
21-23 Concorde Road, Norwich, Norfolk, NR6 6BJ

Director12 March 2012Active
56 Roseworth Avenue, Orrell Park, Liverpool, L9 8HF

Director18 October 2006Active
Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrews, Norwich, NR7 0HR

Director08 January 2018Active
31 Wincanton Road, London, SW18 5TZ

Director02 October 2006Active
26 Floral Wood, Liverpool, L17 7HR

Director18 October 2006Active
Nether Doyley, Hurstbourne Tarrant, Andover, SP11 0DW

Director19 February 2008Active
Tubbs Hole, Coldharbour Road, Penshurst, TN11 8EX

Director02 February 2009Active
10 Snow Hill, London, EC1A 2AL

Corporate Director30 August 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Director30 August 2006Active

People with Significant Control

Estigra Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21-23 Concorde Road, Concorde Road, Norwich, England, NR6 6BJ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Gazette

Gazette dissolved liquidation.

Download
2023-08-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-02-22Insolvency

Liquidation in administration progress report.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-09-24Insolvency

Liquidation in administration result creditors meeting.

Download
2018-09-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-09-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-09-02Insolvency

Liquidation in administration proposals.

Download
2018-08-29Address

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

Download
2018-08-01Insolvency

Liquidation in administration appointment of administrator.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.