-
ROSEWOOD PACKAGING (MANCHESTER) LIMITED - 77 Wonastow Road, Monmouth, NP25 5TW, Wales, United Kingdom
Company Information
- Company registration number
- 09526537
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 77 Wonastow Road
- Monmouth
- NP25 5TW
- Wales 77 Wonastow Road, Monmouth, NP25 5TW, Wales UK
Management
- Managing Directors
- BAKER, Robert Kyle
- HORI, Hirofumi
- LORD, Stephen Harry
- PETERS, Gavin Thomas
- PRESTON, Martin Ernest
- SUZUKI, Yuji
- Company secretaries
- LORD, Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-07
- Age Of Company 2015-04-07 9 years
- SIC/NACE
- 82920
Ownership
- Beneficial Owners
- Tri-Wall Europe Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SCOTT PACKAGING (MANCHESTER) LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-04-21
- Last Date: 2020-04-07
-
ROSEWOOD PACKAGING (MANCHESTER) LIMITED Company Description
- ROSEWOOD PACKAGING (MANCHESTER) LIMITED is a ltd registered in United Kingdom with the Company reg no 09526537. Its current trading status is "live". It was registered 2015-04-07. It was previously called SCOTT PACKAGING (MANCHESTER) LIMITED. It has declared SIC or NACE codes as "82920". It has 6 directors and 1 secretary.It can be contacted at 77 Wonastow Road .
Get ROSEWOOD PACKAGING (MANCHESTER) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rosewood Packaging (Manchester) Limited - 77 Wonastow Road, Monmouth, NP25 5TW, Wales, United Kingdom
- 2015-04-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROSEWOOD PACKAGING (MANCHESTER) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-04-21) - CS01
-
accounts-with-accounts-type-small (2020-07-20) - AA
-
termination-director-company-with-name-termination-date (2020-02-28) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-04-02) - AA
-
confirmation-statement-with-no-updates (2019-04-18) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-10-23) - PSC05
-
appoint-person-director-company-with-name-date (2018-10-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-02) - AD01
-
notification-of-a-person-with-significant-control (2018-10-02) - PSC02
-
cessation-of-a-person-with-significant-control (2018-10-02) - PSC07
-
accounts-with-accounts-type-small (2018-05-22) - AA
-
confirmation-statement-with-no-updates (2018-04-23) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-21) - CS01
-
accounts-with-accounts-type-full (2017-08-03) - AA
-
accounts-with-accounts-type-dormant (2017-01-19) - AA
-
change-account-reference-date-company-previous-shortened (2017-01-19) - AA01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-13) - MR01
-
resolution (2016-06-21) - RESOLUTIONS
-
change-of-name-notice (2016-06-21) - CONNOT
-
termination-director-company-with-name-termination-date (2016-06-14) - TM01
-
appoint-person-secretary-company-with-name-date (2016-06-08) - AP03
-
appoint-person-director-company-with-name-date (2016-06-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-04-07) - NEWINC