-
NEWBY PACKAGING LIMITED - Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06713899
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Lifford Hall Lifford Lane
- Kings Norton
- Birmingham
- West Midlands
- B30 3JN
- England Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England UK
Management
- Geschäftsführung
- BARNETT, William Bingham
- GARNER, Sharon
- MCDONNELL, Bernard Neillus
- O'CALLAGHAN, Gerard Austin
- RICHARDSON, David John
- RICHARDSON, Gavin Michael
- WALTERS, Ian
- WHITEHEAD, Katherine Jane
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.10.2008
- Alter der Firma 2008-10-02 15 Jahre
- SIC/NACE
- 17219
Eigentumsverhältnisse
- Beneficial Owners
- Katherine Jane Whitehead
- Mrs Sharon Garner
- Mr Ian Walters
- Boxes And Packaging (Uk) Limited
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-10-02
- Jahresmeldung
- Fälligkeit: 2023-10-16
- Letzte Einreichung: 2022-10-02
-
NEWBY PACKAGING LIMITED Firmenbeschreibung
- NEWBY PACKAGING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06713899. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.10.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "17219" registriert. Das Unternehmen hat 8 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.10.2012.Die Firma kann schriftlich über Lifford Hall Lifford Lane erreicht werden.
Jetzt sichern NEWBY PACKAGING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Newby Packaging Limited - Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, Grossbritannien
- 2008-10-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NEWBY PACKAGING LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-audited-abridged (2023-09-22) - AA
-
termination-director-company-with-name-termination-date (2023-01-05) - TM01
-
appoint-person-director-company-with-name-date (2023-01-05) - AP01
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-04-26) - PSC02
-
confirmation-statement-with-updates (2022-10-03) - CS01
-
cessation-of-a-person-with-significant-control (2022-03-30) - PSC07
-
notification-of-a-person-with-significant-control-statement (2022-03-30) - PSC08
-
capital-name-of-class-of-shares (2022-04-02) - SH08
-
termination-director-company-with-name-termination-date (2022-04-22) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2022-03-10) - AA
-
appoint-person-director-company-with-name-date (2022-04-22) - AP01
-
change-account-reference-date-company-current-extended (2022-04-22) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-22) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2022-04-26) - PSC09
-
termination-secretary-company-with-name-termination-date (2022-04-22) - TM02
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-03-12) - PSC04
-
change-person-director-company-with-change-date (2021-03-12) - CH01
-
change-to-a-person-with-significant-control (2021-03-19) - PSC04
-
change-person-director-company-with-change-date (2021-03-19) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2021-05-06) - AA
-
confirmation-statement-with-updates (2021-10-04) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-05) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-03-03) - AA
keyboard_arrow_right 2019
-
resolution (2019-10-17) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-10-17) - CS01
-
capital-name-of-class-of-shares (2019-10-17) - SH08
-
mortgage-satisfy-charge-full (2019-10-10) - MR04
-
appoint-person-director-company-with-name-date (2019-10-09) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-19) - AA
-
confirmation-statement-with-updates (2018-10-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-11-06) - AA
-
confirmation-statement-with-updates (2017-10-02) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-14) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-03) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
-
change-person-director-company-with-change-date (2012-10-18) - CH01
-
change-person-secretary-company-with-change-date (2012-10-18) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-11-14) - AA
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-05-04) - AP03
-
termination-secretary-company-with-name (2011-05-04) - TM02
-
change-person-secretary-company-with-change-date (2011-08-30) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-11-15) - AA
-
capital-allotment-shares (2011-12-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-24) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-04) - AR01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-12) - CH01
-
legacy (2009-05-14) - 88(2)
-
legacy (2009-06-04) - 288a
-
change-person-secretary-company-with-change-date (2009-10-12) - CH03
-
accounts-with-accounts-type-total-exemption-small (2009-11-12) - AA
-
change-sail-address-company (2009-10-12) - AD02
-
move-registers-to-sail-company (2009-10-12) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-13) - AR01
-
appoint-person-secretary-company-with-name (2009-11-11) - AP03
-
termination-director-company-with-name (2009-11-11) - TM01
-
termination-secretary-company-with-name (2009-11-11) - TM02
keyboard_arrow_right 2008
-
legacy (2008-12-31) - 395
-
legacy (2008-12-22) - 403a
-
legacy (2008-11-10) - 225
-
legacy (2008-10-17) - 395
-
incorporation-company (2008-10-02) - NEWINC