UKBizDB.co.uk

THE ALLIANCE FOR BEVERAGE CARTONS AND THE ENVIRONMENT LIMITED

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

This company is commonly known as The Alliance For Beverage Cartons And The Environment Limited. The company was founded 13 years ago and was given the registration number 07413708. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:THE ALLIANCE FOR BEVERAGE CARTONS AND THE ENVIRONMENT LIMITED
Company Number:07413708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 82920 - Packaging activities
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary20 October 2010Active
3, Earl's Court, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0HF

Director28 June 2021Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director14 April 2023Active
3, Earl's Court, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0HF

Director30 October 2020Active
Tetra Laval/Tetra Pak, Birger Jarlsgatan 9, Stockholm, Sweden, 111 45

Director04 December 2023Active
Sovereign House, Suite A2, First Floor, Stockport Road, Cheadle, United Kingdom, SK8 2EA

Director07 June 2018Active
Sovereign House, Suite A2, First Floor, Stockport Road, Cheadle, United Kingdom, SK8 2EA

Director06 March 2023Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director16 December 2019Active
Sig Combibloc Limited, Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, United Kingdom, DH4 5RA

Director20 October 2010Active
3000, Aviator Way, Manchester Business Park, Manchester, United Kingdom, M22 5TG

Director22 February 2012Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director06 October 2021Active
3000, Manchester Business Park, Aviator Way, Manchester, M22 5TG

Director20 October 2010Active
Mr. F.J. Haarmanweg 44, Terneuzen, Netherlands, 4538 AS

Director22 February 2012Active
Tetra Pak Ltd, The Foundation Building, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QS

Director09 July 2012Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director05 November 2020Active
Bedwell Road, Cross Lanes, Wrexham, LL13 0UT

Director20 October 2010Active
Gtc 41, Milutina Milankovica 9ΕΎ, Belgrade, Serbia, 11070

Director21 December 2018Active
1a, Hoffsveien, Oslo, Norway, 0275

Director01 March 2016Active
Tetra Pak, Bedwell Road, Cross Lanes, Wrexham, United Kingdom, LL13 0UT

Director27 February 2013Active

People with Significant Control

Elopak Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sovereign House, Suite A2, First Floor, Stockport Road, Cheadle, United Kingdom, SK8 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sig Combibloc Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Earl's Court, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tetra Pak Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eagle House, Peregrine Business Park, High Wycombe, United Kingdom, HP13 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-11Officers

Change person director company with change date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.