SONOCO TEQ HOLDINGS LIMITED
Overview
Company Name | SONOCO TEQ HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04420002 |
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 SONOCO TEQ HOLDINGS LIMITED?
- Manufacture of plastic packing goods (22220) / Manufacturing
Where is SONOCO TEQ HOLDINGS LIMITED located?
Registered Office Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green HX4 9PY Halifax England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SONOCO TEQ HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PLASTIQUE HOLDINGS LIMITED | Apr 18, 2002 | Apr 18, 2002 |
What are the latest accounts for SONOCO TEQ HOLDINGS 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 SONOCO TEQ HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 27, 2025 |
---|---|
Next Confirmation Statement Due | Apr 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2024 |
Overdue | No |
What are the latest filings for SONOCO TEQ HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Mirosława Aniela Kędzia as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Annette Brooks as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Rees-Owst as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean Cairns as a director on Feb 19, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Clare Ford as a secretary on Feb 19, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2023 | 72 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Muhammad Sadiq Patel as a secretary on Nov 23, 2020 | 2 pages | AP03 | ||||||||||
Current accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on Apr 03, 2020 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB | 1 pages | AD02 | ||||||||||
Notification of Sonoco Holdings, Inc as a person with significant control on Dec 31, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Esco Uk Holding Company I Ltd as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Alyson Schlinger Barclay as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Garretson as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Dunger as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SONOCO TEQ HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORD, Clare | Secretary | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | 332555770001 | |||||||
PATEL, Muhammad Sadiq | Secretary | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | 276853360001 | |||||||
BROOKS, Annette | Director | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | England | British | Company Director | 206369730001 | ||||
KĘDZIA, Mirosława Aniela | Director | Garby Ul. Lozinowa 23 Ul. Lozinowa 23 62-020 Garby Poland | Poland | Polish | Finance Director | 332556410001 | ||||
NASH, Tim | Director | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | England | British | Finance Director | 265867880001 | ||||
REES-OWST, Helen Elizabeth | Director | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | England | British | Finance Director | 222834780003 | ||||
DRAKE, Graham Nelson | Secretary | Quinta 22 Manor Close TN4 8YB Tunbridge Wells Kent | British | Finance Director | 8329140001 | |||||
LOWE, John | Secretary | c/o Wagstaffs Chartered Accountants Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | British | Director | 10180370002 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
CAIRNS, Sean | Director | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | Isle Of Man | British | Vice President And General Manager | 265867400001 | ||||
DRAKE, Graham Nelson | Director | Decimus Park Kingstanding Way TN2 3GP Tunbridge Wells Kent | United Kingdom | British | Finance Director | 8329140001 | ||||
DUNGER, Mark | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United States | American | Director | 204408650001 | ||||
GARRETSON, Richard | Director | c/o Wagstaffs Chartered Accountants Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United States | American | Director | 199809310001 | ||||
LOWE, John | Director | c/o Wagstaffs Chartered Accountants Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United Kingdom | British | Managing Director | 10180370002 | ||||
PERCIVAL, Stephen John | Director | Decimus Park Kingstanding Way TN2 3GP Tunbridge Wells Kent | United Kingdom | British | Sales Director | 8329150006 | ||||
RIGLER, Perry Shaun | Director | c/o Wagstaffs Chartered Accountants Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United Kingdom | British | Sales Director | 37918170004 | ||||
SCHLINGER BARCLAY, Alyson | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United States | American | Director | 204408640002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SONOCO TEQ HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sonoco Holdings, Inc | Dec 31, 2019 | North Second Street SC 29550 Hartsville 1 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Esco Uk Holding Company I Ltd | Feb 05, 2018 | Walkern Road SG1 3QP Stevenage Richmond House Herts England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Plastique Group Limited | Apr 06, 2016 | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | Yes | ||||||||||
| |||||||||||||
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