UKBizDB.co.uk

THE PAPER SECTOR CLIMATE CHANGE MANAGEMENT CO. LIMITED

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

This company is commonly known as The Paper Sector Climate Change Management Co. Limited. The company was founded 30 years ago and was given the registration number 02863019. The firm's registered office is in WILTSHIRE. You can find them at 1 Rivenhall Road, Swindon, Wiltshire, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE PAPER SECTOR CLIMATE CHANGE MANAGEMENT CO. LIMITED
Company Number:02863019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:1 Rivenhall Road, Swindon, Wiltshire, SN5 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingston House, Lydiard Fields, Swindon, England, SN5 8UB

Secretary03 April 2017Active
Kingston House, Lydiard Fields, Swindon, England, SN5 8UB

Director03 April 2017Active
Kingston House, Lydiard Fields, Swindon, England, SN5 8UB

Director14 June 2010Active
Kingston House, Lydiard Fields, Swindon, England, SN5 8UB

Director09 September 2016Active
1 Rivenhall Road, Swindon, Wiltshire, SN5 7BD

Secretary31 October 2000Active
13 Hartswood, Chineham, Basingstoke, RG24 8SJ

Secretary15 October 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary15 October 1993Active
1 Rivenhall Road, Swindon, Wiltshire, SN5 7BD

Director24 May 2005Active
5 Ruffield Close, Winchester, SO22 5JL

Director08 April 2002Active
Dovecote House, West Yatton, Chippenham, SN14 7EU

Director15 October 1993Active
1 Rivenhall Road, Swindon, Wiltshire, SN5 7BD

Director11 September 2002Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director15 October 1993Active
53 Hawthorn Lane, Wilmslow, SK9 5DQ

Director05 February 2003Active
1 Rivenhall Road, Swindon, Wiltshire, SN5 7BD

Director24 May 2005Active
1 Rivenhall Road, Swindon, Wiltshire, SN5 7BD

Director22 March 2002Active
6 Rubens Close, New Milton, BH25 5PG

Director31 October 2000Active
1 Rivenhall Road, Swindon, Wiltshire, SN5 7BD

Director06 April 2010Active

People with Significant Control

Confederation Of Paper Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Papermakers House, 1 Rivenhall Road, Swindon, England, SN5 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Address

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

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Officers

Appoint person secretary company with name date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-04-06Officers

Termination secretary company with name termination date.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-09-12Officers

Appoint person director company with name date.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.