SIGNODE UK LTD

Unit 51 Empire Industrial Park Unit 51 Empire Industrial Park, Walsall, WS9 8UQ, United Kingdom
StatusACTIVE
Company No.07405243
CategoryPrivate Limited Company
Incorporated12 Oct 2010
Age13 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

SIGNODE UK LTD is an active private limited company with number 07405243. It was incorporated 13 years, 7 months, 9 days ago, on 12 October 2010. The company address is Unit 51 Empire Industrial Park Unit 51 Empire Industrial Park, Walsall, WS9 8UQ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 23 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Crown Holdings, Inc.

Change date: 2023-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2023

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Crown Holdings, Inc.

Notification date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-23

Psc name: Strapex Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Strapex Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Signode Netherlands Bv

Cessation date: 2016-04-06

Documents

View document PDF

Mortgage charge part release with charge number

Date: 31 Mar 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 074052430003

Documents

View document PDF

Mortgage charge part release with charge number

Date: 31 Mar 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 074052430004

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Strapex Holdings Limited

Change date: 2020-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-24

Officer name: Stephen John Reed

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-24

Officer name: Janelle Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Janelle Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olaf Roth

Appointment date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Ivan Mantle

Appointment date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Eric Henry Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: Kevin Jon Green

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: Nils Alfons Michael Stenger

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: Frank Lennart Bangman

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Strapex Holdings Limited

Change date: 2020-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

Old address: Unit 51, Empire Industrial Park Brickyard Road Aldridge Walsall WS9 8XT

New address: Unit 51 Empire Industrial Park Aldridge Walsall WS9 8UQ

Documents

View document PDF

Resolution

Date: 31 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074052430004

Charge creation date: 2019-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Frank Lennart Bangman

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Lennart Bangman

Change date: 2019-08-01

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 23 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 19 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 19 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2018

Action Date: 05 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-05

Charge number: 074052430003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074052430002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074052430001

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-14

Officer name: Mr Frank Lennart Bangman

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-09

Charge number: 074052430002

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-13

Officer name: Mr Frank Lennart Bangman

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-13

Officer name: Hans-Rudolf Kaiser

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 14 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 14 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 27 Nov 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 27 Nov 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-05

Officer name: Hans-Rudolf Kaiser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nils Alfons Michael Stenger

Change date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Kevin Jon Green

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nils Alfons Michael Stenger

Change date: 2014-10-01

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Oct 2014

Category: Address

Type: AD03

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change sail address company with new address

Date: 13 Oct 2014

Category: Address

Type: AD02

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2014

Action Date: 27 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-27

Charge number: 074052430001

Documents

View document PDF

Resolution

Date: 19 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nils Alfons Michael Stenger

Appointment date: 2014-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Ufland

Termination date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

Old address: 99 Gresham Street London EC2V 7NG

New address: Unit 51, Empire Industrial Park Brickyard Road Aldridge Walsall WS9 8XT

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Matthew Hudson

Termination date: 2014-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: S & J Registrars Limited

Termination date: 2014-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-03

Officer name: Hans-Rudolf Kaiser

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 2 GBP

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed loveshaw europe LIMITED\certificate issued on 30/09/13

Documents

View document PDF

Change of name notice

Date: 30 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 07 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ola Barreto-Morley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-21

Officer name: Mr Giles Matthew Hudson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 12 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLICATION TECHNOLOGY LIMITED

UNIT 9 RUMER HILL BUSINESS ESTATE,CANNOCK,WS11 0ET

Number:11761058
Status:ACTIVE
Category:Private Limited Company

BUDE AREA TOURIST BOARD LIMITED

BUDE VISITORS CENTRE,BUDE,EX23 8LE

Number:02144339
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CDL BUSINESS SERVICES GROUP LIMITED

UNIT 21 THE IO CENTRE,LONDON,SE18 6RS

Number:04368116
Status:ACTIVE
Category:Private Limited Company

JML INTERIORS (UK) LTD

UNIT 2,SOUTHAMPTON,SO16 6RB

Number:07813010
Status:ACTIVE
Category:Private Limited Company

PJC HOLDINGS LTD

11 RIVERVIEW EMBANKMENT BUSINESS PARK,STOCKPORT,SK4 3GN

Number:10754762
Status:ACTIVE
Category:Private Limited Company

SEGWAY ABERDEEN LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC412726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source