UKBizDB.co.uk

TETRA PAK LIMITED

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

This company is commonly known as Tetra Pak Limited. The company was founded 68 years ago and was given the registration number 00551434. The firm's registered office is in HIGH WYCOMBE. You can find them at Eagle House Peregrine Business Park, Gomm Road, High Wycombe, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TETRA PAK LIMITED
Company Number:00551434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Eagle House Peregrine Business Park, Gomm Road, High Wycombe, Buckinghamshire, United Kingdom, HP13 7DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary10 August 2005Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director01 November 2023Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director01 September 2020Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director01 July 2018Active
Chichester House, 278-282 High Holborn, London, WC1V 7HA

Secretary14 May 1996Active
Chichester House, 278-282 High Holborn, London, WC1V 7HA

Secretary-Active
1 Beverley Close, Camberley, GU15 1HF

Secretary29 February 1996Active
50 Av General Guisan, Ch 1009 Pully, Switzerland,

Director20 April 2001Active
Chemin De Tourronde 6, Pully, Switzerland,

Director21 May 2003Active
Meadowbank House, High Street, New Galloway, DG7 3RL

Director14 February 2002Active
Boulevard De La Foret 28, Pully 1009, Vaud Switzerland, FOREIGN

Director13 November 1998Active
31-35 High Street, Kingston Upon Thames, KT1 1LF

Director-Active
Noirmont, Cobbetts Hill, Weybridge, KT13 0UB

Director-Active
La Louye Vufflens Le Chateau 1134, Vaud, Switzerland, FOREIGN

Director13 November 1998Active
Chemin Des Pierrettes 43, La Conversion, Ch-1039, Switzerland,

Director22 April 1999Active
The Foundation, Herons Way, Chester Business Park, Chester, England, CH4 9QS

Director01 March 2009Active
Bedwell Road, Cross Lanes, Wrexham, LL13 0UT

Director01 December 2008Active
18 Oaklands, Guilden Sutton, Chester, CH3 7HE

Director02 April 2001Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director01 July 2018Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director01 October 2021Active
Bedwell Road, Cross Lanes, Wrexham, LL13 0UT

Director31 December 2009Active
12 Barnett Lane, Lightwater, GU18 5LE

Director01 May 1996Active
The Foundation, Herons Way, Chester Business Park, Chester, England, CH4 9QS

Director04 May 2014Active
Bedwell Road, Cross Lanes, Wrexham, LL13 0UT

Director31 March 2010Active
77 South Audley Street, London, W1Y 5TA

Director-Active
1, Cranwells Lane, Farnham Common, SL2 3GW

Director07 March 2008Active
The Foundation, Herons Way, Chester Business Park, Chester, England, CH4 9QS

Director01 April 2009Active
Ch De Verney 23, Pully 1009, Switzerland,

Director13 November 1998Active
Rue Orient-Ville 8, Lausanne 1005, Switzerland, FOREIGN

Director13 November 1998Active
Vadholms Gard, Strangnas, Sweden,

Director20 January 2004Active
The Bookery 4c Denham Walk, Chalfont St Peter, Gerrards Cross, SL9 0EN

Director14 January 1997Active
The Foundation, Herons Way, Chester Business Park, Chester, CH4 9QS

Director08 August 2016Active
Bedwell Road, Cross Lanes, Wrexham, LL13 0UT

Director01 September 2009Active
Bedwell Road, Cross Lanes, Wrexham, LL13 0UT

Director07 March 2008Active
Ch Des Fleurettes 17, Lausanne, Switzerland, FOREIGN

Director20 April 2001Active

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 (6 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-03-04Address

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

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.