This company is commonly known as Vp Packaging Limited. The company was founded 40 years ago and was given the registration number 01795334. The firm's registered office is in KETTERING. You can find them at 2200 Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire. This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.
Name | : | VP PACKAGING LIMITED |
---|---|---|
Company Number | : | 01795334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2200 Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2200, Kettering Parkway, Kettering Venture Park, Kettering, NN15 6XR | Director | 01 January 2024 | Active |
2200, Kettering Parkway, Kettering Venture Park, Kettering, NN15 6XR | Director | 01 January 2024 | Active |
2200, Kettering Parkway, Kettering Venture Park, Kettering, NN15 6XR | Director | 01 March 2018 | Active |
7 Hatchford Manor, Grafton House, Bentley, Farnham, GU10 5HY | Secretary | 04 August 1993 | Active |
Abbeydale, Grange Hill, Coggeshall, CO6 1RA | Secretary | - | Active |
The Oriel, Sydenham Road, Guildford, United Kingdom, GU1 3SR | Corporate Secretary | 25 July 2000 | Active |
2200, Kettering Parkway, Kettering Venture Park, Kettering, England, NN15 6XR | Director | 24 March 2011 | Active |
Scrips, Little Coggeshall, Colchester, CO6 1RL | Director | - | Active |
Abbeydale, Grange Hill, Coggeshall, CO6 1RA | Director | - | Active |
The Oriel, Sydenham Road, Guildford, England, GU1 3SR | Director | 25 January 2010 | Active |
The Oriel, Sydenham Road, Guildford, England, GU1 3SR | Director | 25 January 2010 | Active |
Hofbrunnstrasse 41, Munich Bavaria 81479, Germany, FOREIGN | Director | 04 August 1993 | Active |
Hindenburgstrasse 3, Feuchtwangen, Bavaria 91555, Germany, | Director | 04 August 1993 | Active |
2200, Kettering Parkway, Kettering Venture Park, Kettering, England, NN15 6XR | Director | 24 March 2011 | Active |
2200, Kettering Parkway, Kettering Venture Park, Kettering, NN15 6XR | Director | 14 November 2018 | Active |
Florian Karl Ferdinand Kurz | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | German |
Address | : | 2200, Kettering Parkway, Kettering, NN15 6XR |
Nature of control | : |
|
Alexander Hubert Kurz | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | German |
Address | : | 2200, Kettering Parkway, Kettering, NN15 6XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-16 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.