SUPERFOS TAMWORTH LIMITED - RUSHDEN
Company Profile | Company Filings |
Overview
SUPERFOS TAMWORTH LIMITED is a Private Limited Company from RUSHDEN and has the status: Active.
SUPERFOS TAMWORTH LIMITED was incorporated 57 years ago on 16/12/1966 and has the registered number: 00894240. The accounts status is FULL and accounts are next due on 30/06/2025.
SUPERFOS TAMWORTH LIMITED was incorporated 57 years ago on 16/12/1966 and has the registered number: 00894240. The accounts status is FULL and accounts are next due on 30/06/2025.
SUPERFOS TAMWORTH LIMITED - RUSHDEN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
SAPPHIRE HOUSE
RUSHDEN
NORTHAMPTONSHIRE
NN10 6FB
This Company Originates in : United Kingdom
Previous trading names include:
SUPERFOS PACKAGING CONSUMER LIMITED (until 24/03/2004)
SUPERFOS PACKAGING CONSUMER LIMITED (until 24/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK WILLIAM MILES | Jun 1971 | American | Director | 2019-07-01 | CURRENT |
MS DEBORAH HAMILTON | Secretary | 2019-07-10 | CURRENT | ||
JASON KENT GREENE | Apr 1970 | American | Director | 2019-07-01 | CURRENT |
IVAN RICHARD POWELL | Aug 1995 | British | Director | 1995-08-05 UNTIL 1999-10-31 | RESIGNED |
COBBETTS (SECRETARIAL) LIMITED | Corporate Secretary | 2003-10-15 UNTIL 2012-03-30 | RESIGNED | ||
MS REBECCA KATHERINE JOYCE | Secretary | 2012-03-30 UNTIL 2016-03-31 | RESIGNED | ||
CHRISTOPHER O'BRIEN | Nov 1963 | Secretary | 1999-01-12 UNTIL 2000-04-01 | RESIGNED | |
MR LESZEK RICHARD LITWINOWICZ | May 1958 | British | Secretary | 1996-10-01 UNTIL 1999-01-12 | RESIGNED |
KEITH RICHARD TURTON | May 1952 | British | Secretary | 2000-04-01 UNTIL 2003-10-15 | RESIGNED |
ANDREW BERNARD GREEN | British | Secretary | 1994-04-20 UNTIL 1996-10-01 | RESIGNED | |
RALPH JAMES HORNE | Sep 1960 | British | Secretary | RESIGNED | |
MR PETRUS RUDOLF MARIA VERVAAT | Apr 1965 | Dutch | Director | 2012-03-30 UNTIL 2018-03-16 | RESIGNED |
MR NICHOLAS DAVID MARTIN GILES | Secretary | 2016-03-31 UNTIL 2019-07-10 | RESIGNED | ||
NIGEL HENRY LIVESEY | Apr 1957 | British | Director | 1999-01-12 UNTIL 2003-12-11 | RESIGNED |
RENE FREDERIKSEN | Jul 1959 | Danish | Director | 2003-06-19 UNTIL 2020-03-31 | RESIGNED |
MARTIN SWINDELLS | Jun 1938 | British | Director | RESIGNED | |
MR NIGEL JOHN STEPHENS | Jan 1976 | British | Director | 2018-03-16 UNTIL 2018-07-25 | RESIGNED |
NORMAN WHITELEY | Mar 1930 | English | Director | RESIGNED | |
BENNY NIELSEN | Jan 1952 | Danish | Director | 2003-06-27 UNTIL 2020-04-01 | RESIGNED |
MR RONALD JOHN EDWARD MARSH | Aug 1950 | British | Director | 2012-03-30 UNTIL 2013-07-10 | RESIGNED |
GRAHAM WILLIAM HUGH THOMAS MAGGS | Dec 1937 | British | Director | RESIGNED | |
GRAHAM WILLIAM HUGH THOMAS MAGGS | Dec 1937 | British | Director | RESIGNED | |
MR DAVID LESLIE GROVE | May 1948 | British | Director | 1994-03-28 UNTIL 1999-01-12 | RESIGNED |
MR SIMON JOHN KESTERTON | Nov 1973 | British | Director | 2013-05-01 UNTIL 2019-07-01 | RESIGNED |
KNUD ERIK JORGENSEN | Feb 1941 | Danish | Director | 2003-06-19 UNTIL 2006-02-10 | RESIGNED |
RALPH JAMES HORNE | Sep 1960 | British | Director | RESIGNED | |
NEIL HODGSON | Apr 1952 | British | Director | 1996-01-01 UNTIL 2002-08-06 | RESIGNED |
MR NICHOLAS DAVID MARTIN GILES | Jul 1971 | British | Director | 2018-03-16 UNTIL 2019-07-10 | RESIGNED |
JENS HEJSAGER DAMGAARD | Mar 1955 | Danish | Director | 1999-01-12 UNTIL 2002-08-06 | RESIGNED |
KIM REINHARD ANDERSEN | Aug 1957 | Danish | Director | 2003-06-16 UNTIL 2006-02-10 | RESIGNED |
PAUL BAGNALL | Oct 1958 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rpc Containers Limited | 2022-12-06 | Northamptonshire England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Drumrace Ltd | 2016-04-06 - 2022-12-06 | Rushden | Ownership of shares 75 to 100 percent |