NDC POLIPAK LIMITED - SUTTON COLDFIELD
Company Profile | Company Filings |
Overview
NDC POLIPAK LIMITED is a Private Limited Company from SUTTON COLDFIELD UNITED KINGDOM and has the status: Active.
NDC POLIPAK LIMITED was incorporated 24 years ago on 13/10/1999 and has the registered number: 03858503. The accounts status is GROUP and accounts are next due on 30/09/2024.
NDC POLIPAK LIMITED was incorporated 24 years ago on 13/10/1999 and has the registered number: 03858503. The accounts status is GROUP and accounts are next due on 30/09/2024.
NDC POLIPAK LIMITED - SUTTON COLDFIELD
This company is listed in the following categories:
22220 - Manufacture of plastic packing goods
22220 - Manufacture of plastic packing goods
22290 - Manufacture of other plastic products
46760 - Wholesale of other intermediate products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O BISSELL & BROWN CHARTER HOUSE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1UJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
NDC POLYTHENES LIMITED (until 12/12/2013)
NDC POLYTHENES LIMITED (until 12/12/2013)
EMPORIUM TRADING COMPANY LIMITED (until 06/11/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS MATTHEW GROVE | Oct 1978 | British | Director | 2013-09-06 | CURRENT |
MR GARRICK FREDERICK GROVE | Jun 1948 | British | Director | 2013-09-06 | CURRENT |
MR PAUL NIGEL COX | Nov 1955 | British | Director | 1999-11-26 | CURRENT |
ASTRID JEANNE COX | Dec 1968 | French | Director | 1999-12-24 | CURRENT |
MR NIALL CLANCY | Feb 1958 | Irish | Director | 2019-08-29 | CURRENT |
MR NICHOLAS MATTHEW GROVE | Secretary | 2012-10-25 | CURRENT | ||
ASTRID JEANNE COX | Dec 1968 | French | Secretary | 1999-11-26 UNTIL 2008-05-01 | RESIGNED |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1999-10-13 UNTIL 1999-10-13 | RESIGNED | ||
GWILYM RHYS WILLIAMS | Nov 1951 | British | Director | 1999-10-13 UNTIL 1999-11-26 | RESIGNED |
HELEN MORRELL | Secretary | 1999-10-13 UNTIL 1999-11-26 | RESIGNED | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 1999-10-13 UNTIL 1999-10-13 | RESIGNED | ||
CHARLES STUART CRESSWELL | Nov 1953 | Secretary | 2008-05-01 UNTIL 2012-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Nigel Cox | 2016-04-06 | 11/1955 | Sutton Coldfield West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NDC Polipak Limited - Period Ending 2022-12-31 | 2023-09-29 | 31-12-2022 | £1,154,035 Cash £3,601,876 equity |
NDC Polipak Limited - Period Ending 2021-12-31 | 2022-10-01 | 31-12-2021 | £989,674 Cash £4,026,259 equity |
NDC Polipak Limited - Period Ending 2020-12-31 | 2021-09-29 | 31-12-2020 | £1,719,672 Cash £3,994,207 equity |
NDC Polipak Limited - Period Ending 2019-12-31 | 2020-11-11 | 31-12-2019 | £250,802 Cash £4,023,727 equity |
NDC Polipak Limited - Period Ending 2018-12-31 | 2019-09-28 | 31-12-2018 | £129,400 Cash £3,821,192 equity |
NDC Polipak Limited - Period Ending 2017-12-31 | 2018-09-22 | 31-12-2017 | £190,351 Cash £3,952,337 equity |
NDC Polipak Limited - Period Ending 2016-12-31 | 2017-09-26 | 31-12-2016 | £430,147 Cash £3,666,675 equity |