FLUTEPAC LIMITED - LONDON
Company Profile | Company Filings |
Overview
FLUTEPAC LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FLUTEPAC LIMITED was incorporated 29 years ago on 03/04/1995 and has the registered number: 03040925. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
FLUTEPAC LIMITED was incorporated 29 years ago on 03/04/1995 and has the registered number: 03040925. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
FLUTEPAC LIMITED - LONDON
This company is listed in the following categories:
17219 - Manufacture of other paper and paperboard containers
17219 - Manufacture of other paper and paperboard containers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/06/2022 | 30/09/2024 |
Registered Office
PRINCE ALBERT HOUSE
LONDON
NW8 6BN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
E.W. CARTONS LIMITED (until 27/02/2023)
E.W. CARTONS LIMITED (until 27/02/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN JAMES MOSS | Aug 1963 | British | Director | 2023-01-10 | CURRENT |
MR ADAM HENRY CLIFTON | Sep 1969 | British | Director | 2016-11-10 | CURRENT |
COLIN PHILIP BOX | Nov 1968 | British | Director | 2023-01-10 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1995-04-03 UNTIL 1995-04-21 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-04-03 UNTIL 1995-04-21 | RESIGNED | ||
TERESA WHALLEY | Jan 1939 | Director | 1995-04-03 UNTIL 2008-04-04 | RESIGNED | |
RUSSELL WHALLEY | Jan 1969 | British | Director | 1995-09-27 UNTIL 2016-11-10 | RESIGNED |
PAUL WHALLEY | Nov 1966 | British | Director | 1995-09-27 UNTIL 2015-03-05 | RESIGNED |
IAN ANDREW WHALLEY | Nov 1964 | British | Director | 1995-09-27 UNTIL 2012-07-27 | RESIGNED |
ERIC WHALLEY | Sep 1940 | British | Director | 1995-04-03 UNTIL 2008-04-04 | RESIGNED |
MR LEE JAMES TURNER | Mar 1976 | British | Director | 2016-11-10 UNTIL 2023-01-10 | RESIGNED |
ALISON MARIA LITTLEFAIR | Oct 1963 | British | Director | 1998-07-24 UNTIL 2016-11-10 | RESIGNED |
TERESA WHALLEY | Jan 1939 | Secretary | 1995-04-03 UNTIL 2008-04-04 | RESIGNED | |
ALISON MARIA LITTLEFAIR | Oct 1963 | British | Secretary | 2008-04-04 UNTIL 2016-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Flutepack Bidco Ltd | 2023-01-16 | Rotherham | Ownership of shares 75 to 100 percent | |
Mpv Packaging (Holdings) Limited | 2016-11-11 - 2023-01-16 | Wigan Lancs | Ownership of shares 75 to 100 percent | |
Mpv Group Limited | 2016-11-11 - 2023-01-16 | Carnforth Lancs | Right to appoint and remove directors | |
Mr Adam Henry Clifton | 2016-11-10 - 2023-01-16 | 9/1969 | Accrington Lancs | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
E W Cartons Limited - Abbreviated accounts 16.1 | 2016-07-07 | 30-04-2016 | £744,594 Cash £1,137,481 equity |
E W Cartons Limited - Limited company - abbreviated - 11.6 | 2015-06-02 | 30-04-2015 | £151,123 Cash £1,110,491 equity |
E W Cartons Limited - Limited company - abbreviated - 11.0.0 | 2014-09-18 | 30-04-2014 | £483,241 Cash £1,668,015 equity |