UKBizDB.co.uk

TOPS SERIES XVIII CONTAINERS HOLDINGS LIMITED

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

This company is commonly known as Tops Series Xviii Containers Holdings Limited. The company was founded 88 years ago and was given the registration number 00302798. The firm's registered office is in WEST AUCKLAND. You can find them at Smurfit Kappa Uk Limited, Darlington Road,, West Auckland, County Durham. This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:TOPS SERIES XVIII CONTAINERS HOLDINGS LIMITED
Company Number:00302798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1935
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Smurfit Kappa Uk Limited, Darlington Road,, West Auckland, County Durham, DL14 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Saxon Close, Appleton, Warrington, WA4 5SD

Director20 February 2006Active
4 Autumn Walk, Wargrave, Reading, RG10 8BS

Secretary10 February 1995Active
The Old Mill, Ireby, Wigton, CA7 1DS

Secretary01 October 1997Active
8 Birkdale Gardens, Durham City, DH1 2UJ

Secretary05 April 2006Active
22 Stratton Road, Sunbury On Thames, TW16 6PQ

Secretary-Active
Tower Hill, Mark Cross, Crowborough, TN6 3PL

Secretary19 February 1993Active
Hambleton Grange, Burton Leonard, Harrogate, HG3 3RX

Director01 November 2005Active
4 Autumn Walk, Wargrave, Reading, RG10 8BS

Director28 December 1994Active
The Old Mill, Ireby, Wigton, CA7 1DS

Director28 December 1994Active
8 Birkdale Gardens, Durham City, DH1 2UJ

Director05 April 2006Active
6 Scholars Mews, Welwyn Garden City, AL8 7JQ

Director05 March 2000Active
986 Hampshire Road North Vancouver, British Columbia, Canada, FOREIGN

Director-Active
2802 Carnation Street, North Vancouver, Canada, FOREIGN

Director-Active
Autumn House, Bradbury, Bradbury, TS21 2ET

Director02 June 2003Active
22 Stratton Road, Sunbury On Thames, TW16 6PQ

Director-Active
Cilmeri, 5 Bramblewood, Merstham, RH1 3DW

Director19 February 1993Active
4 Chester Avenue, Cranham, Upminster, RM14 3JL

Director10 December 2001Active
2659 West 36th Avenue, Vancouver British Columbia V6n 2p6, Canada, FOREIGN

Director-Active
64 Dinorben Avenue, Fleet, GU52 7SH

Director-Active
Ashgarth 12 Grassington Road, Skipton, BD23 1LL

Director01 November 2000Active
Tower Hill, Mark Cross, Crowborough, TN6 3PL

Director19 February 1993Active
Macmillan Bloedel Ltd PO BOX 4840, Montgomery Alabama, Usa, FOREIGN

Director-Active
1 Hogbackwood Road, Beaconsfield, HP9 1JR

Director28 December 1994Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-08Officers

Termination director company with name termination date.

Download
2016-11-07Officers

Termination secretary company with name termination date.

Download
2015-03-19Restoration

Restoration order of court.

Download
2011-12-27Gazette

Gazette dissolved voluntary.

Download
2011-09-13Gazette

Gazette notice voluntary.

Download
2011-09-02Dissolution

Dissolution application strike off company.

Download
2010-12-07Capital

Legacy.

Download
2010-12-07Capital

Capital statement capital company with date currency figure.

Download
2010-12-07Insolvency

Legacy.

Download
2010-12-07Resolution

Resolution.

Download
2010-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-25Accounts

Accounts with made up date.

Download
2009-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2009-02-09Accounts

Accounts with accounts type dormant.

Download
2008-10-13Annual return

Legacy.

Download
2008-10-13Address

Legacy.

Download
2008-10-13Address

Legacy.

Download
2008-10-13Address

Legacy.

Download
2008-01-30Accounts

Accounts with accounts type dormant.

Download
2007-10-22Annual return

Legacy.

Download
2007-09-30Officers

Legacy.

Download
2007-09-27Accounts

Accounts with accounts type dormant.

Download
2007-02-16Auditors

Auditors resignation company.

Download
2006-11-05Accounts

Accounts with made up date.

Download
2006-10-24Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.