ALUPACK HOLDINGS LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

ALUPACK HOLDINGS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
ALUPACK HOLDINGS LIMITED was incorporated 22 years ago on 05/11/2001 and has the registered number: 04316677. The accounts status is TOTAL EXEMPTION FULL.

ALUPACK HOLDINGS LIMITED - BIRMINGHAM

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

20 BRICKFIELD ROAD
BIRMINGHAM
B25 8HE

This Company Originates in : United Kingdom
Previous trading names include:
MELH 888 LIMITED (until 20/11/2006)

Confirmation Statements

Last Statement Next Statement Due
28/11/2022 12/12/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARGHUB AHMED SHAIKH Apr 1955 British Director 2020-01-30 CURRENT
MR LEON ELSTON Mar 1980 British Director 2016-10-17 CURRENT
KHOSROW TAHMASEBI Jun 1952 British Director 2004-06-15 UNTIL 2015-09-23 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 2001-11-05 UNTIL 2002-02-19 RESIGNED
MR MARK LESTYN SHATHER Secretary 2020-01-30 UNTIL 2023-06-30 RESIGNED
MR STEPHEN GRAHAM BLAKEN Jun 1972 British Secretary 2004-08-02 UNTIL 2013-08-30 RESIGNED
MR LAURENCE STEVEN BRYANT Secretary 2023-06-30 UNTIL 2023-08-14 RESIGNED
MR SHOKAT ALI AKBAR Secretary 2015-03-18 UNTIL 2015-09-23 RESIGNED
MR KENNETH VICTOR GENTRY Jul 1939 British Secretary 2003-06-26 UNTIL 2004-08-02 RESIGNED
MRS JULIA O'CONNOR Secretary 2016-10-17 UNTIL 2020-01-30 RESIGNED
MR DAVID BRIAN WILLIAMS May 1944 British Secretary 2002-06-11 UNTIL 2003-06-26 RESIGNED
JOHN DOUGLAS HIND Mar 1954 British Secretary 2002-02-19 UNTIL 2002-06-11 RESIGNED
MR KHOSROW TAHMASEBI Secretary 2013-09-02 UNTIL 2015-03-18 RESIGNED
MR MARGHUB AHMED SHAIKH Secretary 2015-09-23 UNTIL 2016-10-17 RESIGNED
MICHAEL WILLIAM RICH Jul 1947 British Nominee Director 2001-11-05 UNTIL 2002-02-19 RESIGNED
MR DAVID LESLIE SMITH Nov 1953 British Director 2015-03-18 UNTIL 2019-07-18 RESIGNED
JACK ROWELL Nov 1944 British Director 2002-03-11 UNTIL 2004-03-31 RESIGNED
MR ANTHONY LINDSAY CAPLIN Apr 1951 British Director 2004-02-18 UNTIL 2006-05-12 RESIGNED
MRS SARA MARI THOMAS Oct 1972 British Director 2016-10-17 UNTIL 2021-04-30 RESIGNED
MR DAVID BRIAN WILLIAMS May 1944 British Director 2002-03-11 UNTIL 2003-06-26 RESIGNED
MR IBRAHIM MAJID Jun 1995 British Director 2019-08-28 UNTIL 2020-01-30 RESIGNED
MR ANDREW MCMURRAY Mar 1959 British Director 2004-02-18 UNTIL 2015-03-18 RESIGNED
MR ABDUL KADIR FAZAL Dec 1985 British Director 2019-08-28 UNTIL 2020-01-30 RESIGNED
IAN CLIVE JOHN Apr 1954 British Director 2002-03-07 UNTIL 2003-06-23 RESIGNED
SIMON JAMES HOWLEY Jun 1960 British Director 2001-11-05 UNTIL 2002-02-19 RESIGNED
JOHN DOUGLAS HIND Mar 1954 British Director 2002-02-19 UNTIL 2004-06-15 RESIGNED
MR IAN HELME Nov 1977 British Director 2016-10-17 UNTIL 2019-07-02 RESIGNED
MR KENNETH VICTOR GENTRY Jul 1939 British Director 2002-02-19 UNTIL 2004-08-02 RESIGNED
MR JOHN ALEXANDER YOUNG Sep 1955 British Director 2015-03-18 UNTIL 2016-01-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Euro Packaging Jersey Limited 2020-12-22 Jersey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Shabir Majid Alimahomed 2016-04-06 - 2020-12-22 7/1969 Birmingham   Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY TECHNIQUE LIMITED CRAWLEY ENGLAND Active DORMANT 70100 - Activities of head offices
COPPICE ALUPACK LIMITED BIRMINGHAM Active FULL 25920 - Manufacture of light metal packaging
NORTHAMBER PLC CHESSINGTON Active GROUP 46510 - Wholesale of computers, computer peripheral equipment and software
LONDON PRIDE SIGHTSEEING LIMITED YORK Dissolved... FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ASTAIRE GROUP LIMITED COLCHESTER Dissolved... FULL 64991 - Security dealing on own account
PANMURE GORDON & CO. LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ESPIAL LIMITED READING ENGLAND Active SMALL 62012 - Business and domestic software development
DAISY CORPORATE SERVICES TRADING LIMITED NELSON Active FULL 61900 - Other telecommunications activities
SKY LLU ASSETS LIMITED MIDDLESEX Active FULL 62090 - Other information technology service activities
GLADSTONE LIMITED WALLINGFORD UNITED KINGDOM Active GROUP 70100 - Activities of head offices
MARCHPOLE HOLDINGS PLC LONDON Dissolved... GROUP 5142 - Wholesale of clothing and footwear
CPI WILLIAM CLOWES LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
NORPRINT LABELLING SYSTEMS LIMITED BIRMINGHAM ... FULL 2222 - Printing not elsewhere classified
HAND PICKED HOTELS LIMITED SEVENOAKS Active GROUP 55100 - Hotels and similar accommodation
IMAGESTATE MEDIA PARTNERS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
FIRSTAFRICA OIL LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
BRITTON HOLDINGS LIMITED LONDON Dissolved... DORMANT 64202 - Activities of production holding companies
ESPIAL GROUP LIMITED READING ENGLAND Dissolved... FULL 62020 - Information technology consultancy activities
FLEXIBLE VEHICLES LIMITED WIRRAL Dissolved... TOTAL EXEMPTION SMALL 77110 - Renting and leasing of cars and light motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
ALUPACK_HOLDINGS_LIMITED - Accounts 2023-05-03 31-12-2022
ALUPACK_HOLDINGS_LIMITED - Accounts 2022-09-09 31-12-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBERT WALKER (FOOD MERCHANTS) LIMITED BIRMINGHAM ENGLAND Active SMALL 10821 - Manufacture of cocoa and chocolate confectionery
JENA (UK) LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 25920 - Manufacture of light metal packaging
SOUTH PARK MANAGEMENT COMPANY (SOUTHAM) LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
YOUR OFFICE SPACE LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
HDD EURO LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ROTHERHILL EURO LIMITED BIRMINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ANGLE EURO LIMITED BIRMINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
TUNGSTEN EURO LIMITED BIRMINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
EP NETHER HEYFORD LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
O&C EURO LIMITED BIRMINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects