NDC POLIPAK LIMITED
Overview
Company Name | NDC POLIPAK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03858503 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NDC POLIPAK LIMITED?
- Manufacture of plastic packing goods (22220) / Manufacturing
- Manufacture of other plastic products (22290) / Manufacturing
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NDC POLIPAK LIMITED located?
Registered Office Address | C/O Bissell & Brown Charter House 56 High Street B72 1UJ Sutton Coldfield West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NDC POLIPAK LIMITED?
Company Name | From | Until |
---|---|---|
NDC POLYTHENES LIMITED | Nov 06, 2007 | Nov 06, 2007 |
EMPORIUM TRADING COMPANY LIMITED | Oct 13, 1999 | Oct 13, 1999 |
What are the latest accounts for NDC POLIPAK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NDC POLIPAK LIMITED?
Last Confirmation Statement Made Up To | Sep 04, 2025 |
---|---|
Next Confirmation Statement Due | Sep 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 04, 2024 |
Overdue | No |
What are the latest filings for NDC POLIPAK LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registration of charge 038585030008, created on Feb 12, 2024 | 14 pages | MR01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 04, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2023
| 8 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 04, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 47 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 04, 2021 with updates | 6 pages | CS01 | ||||||||||||||||||
Change of details for Mr Paul Nigel Cox as a person with significant control on Apr 01, 2021 | 2 pages | PSC04 | ||||||||||||||||||
Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on Jul 13, 2021 | 1 pages | AD01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 47 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 04, 2020 with updates | 6 pages | CS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 19, 2019
| 7 pages | RP04SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 19, 2019
| 5 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Sep 04, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Nicholas Matthew Grove on Aug 31, 2019 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Garrick Frederick Grove on Aug 31, 2019 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Niall Clancy as a director on Aug 29, 2019 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2017 | 32 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 04, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Who are the officers of NDC POLIPAK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GROVE, Nicholas Matthew | Secretary | Charter House 56 High Street B72 1UJ Sutton Coldfield C/O Bissell & Brown West Midlands United Kingdom | 173142150001 | |||||||
CLANCY, Niall | Director | Charter House 56 High Street B72 1UJ Sutton Coldfield C/O Bissell & Brown West Midlands United Kingdom | Ireland | Irish | Company Director | 261929600001 | ||||
COX, Astrid Jeanne | Director | Charter House 56 High Street B72 1UJ Sutton Coldfield C/O Bissell & Brown West Midlands United Kingdom | England | French | Company Director | 67584200002 | ||||
COX, Paul Nigel | Director | Charter House 56 High Street B72 1UJ Sutton Coldfield C/O Bissell & Brown West Midlands United Kingdom | England | British | Company Director | 64609700001 | ||||
GROVE, Garrick Frederick | Director | Charter House 56 High Street B72 1UJ Sutton Coldfield C/O Bissell & Brown West Midlands United Kingdom | England | British | Company Director | 19538370001 | ||||
GROVE, Nicholas Matthew | Director | Charter House 56 High Street B72 1UJ Sutton Coldfield C/O Bissell & Brown West Midlands United Kingdom | United Kingdom | British | Chartered Accountant | 181132540002 | ||||
COX, Astrid Jeanne | Secretary | Hall Place 37 Linthurst Road Barnt Green B45 8JL Birmingham West Midlands | French | Clothing Retailer | 67584200001 | |||||
CRESSWELL, Charles Stuart | Secretary | Longleat Drive DY1 2TX Dudley 10 West Midlands | British | Accountant | 130164780001 | |||||
MORRELL, Helen | Secretary | 218 Lincoln Road North B27 6RP Birmingham West Midlands | British | Secretary | 67436380001 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
WILLIAMS, Gwilym Rhys | Director | 1 The Square Feckenham B96 6HR Redditch Worcestershire | British | Solicitor | 59476620001 | |||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of NDC POLIPAK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Nigel Cox | Apr 06, 2016 | Charter House 56 High Street B72 1UJ Sutton Coldfield C/O Bissell & Brown West Midlands United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0