UKBizDB.co.uk

TRM PACKAGING LIMITED

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

This company is commonly known as Trm Packaging Limited. The company was founded 22 years ago and was given the registration number 04256359. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.

Company Information

Name:TRM PACKAGING LIMITED
Company Number:04256359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 July 2001
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 17211 - Manufacture of corrugated paper and paperboard, sacks and bags

Office Address & Contact

Registered Address:350 Euston Road, London, England, NW1 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350, Euston Road, London, England, NW1 3AX

Secretary31 October 2018Active
350, Euston Road, London, England, NW1 3AX

Director14 July 2017Active
350, Euston Road, London, England, NW1 3AX

Director24 March 2016Active
350, Euston Road, London, England, NW1 3AX

Director24 March 2016Active
49 Kingsley Road, Cottam, Preston, PR4 0LT

Secretary07 October 2005Active
Red Cat Lane, Burscough, Ormskirk, L40 0SY

Secretary16 October 2013Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary20 July 2001Active
8 Harlech Road, Blundelsands, Liverpool, L23 6XA

Secretary04 January 2002Active
18 Balmoral Road, Chorley, PR7 1LQ

Secretary21 December 2001Active
Newlands 1 West View, Northwich Road, Higher Whitley, WA4 4PN

Secretary03 September 2007Active
18 Balmoral Road, Chorley, PR7 1LQ

Secretary25 September 2001Active
449 London Road, Davenham, Northwich, CW9 8NH

Secretary05 April 2008Active
350, Euston Road, London, England, NW1 3AX

Secretary24 March 2016Active
49 Kingsley Road, Cottam, Preston, PR4 0LT

Director21 December 2005Active
350, Euston Road, London, England, NW1 3AX

Director09 September 2013Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director20 July 2001Active
8 Harlech Road, Blundelsands, Liverpool, L23 6XA

Director17 May 2002Active
350, Euston Road, London, England, NW1 3AX

Director20 July 2006Active
350, Euston Road, London, England, NW1 3AX

Director23 June 2004Active
350, Euston Road, London, England, NW1 3AX

Director24 March 2016Active
Newlands 1 West View, Northwich Road, Higher Whitley, WA4 4PN

Director03 September 2007Active
76 Moss Nook, Burscough, Ormskirk, L40 0RQ

Director17 May 2002Active
350, Euston Road, London, England, NW1 3AX

Director25 September 2001Active
Red Cat Lane, Burscough, Ormskirk, L40 0SY

Director20 May 2008Active
15 Bibury Close, Wellingborough, NN8 2JQ

Director17 May 2002Active
350, Euston Road, London, England, NW1 3AX

Director25 September 2001Active

People with Significant Control

Ds Smith Packaging Limited
Notified on:03 May 2016
Status:Active
Country of residence:United Kingdom
Address:350, Euston Road, London, United Kingdom, NW1 3AX
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 (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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-14Dissolution

Dissolution application strike off company.

Download
2020-06-18Capital

Legacy.

Download
2020-06-18Capital

Capital statement capital company with date currency figure.

Download
2020-06-18Insolvency

Legacy.

Download
2020-06-18Resolution

Resolution.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type full.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.