About

Registered Number: 02939196
Date of Incorporation: 15/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Kingsgate, 1 King Edward Road, Brentwood, Essex, CM14 4HG

 

Established in 1994, Container Applications International (U.K.) Ltd are based in Essex. We don't know the number of employees at this organisation. The companies directors are Hallahan, Daniel James, Page, Timothy Byron, Bauthier, Frederic Marie, Garcia, Victor Manuel, Nishibori, Masaaki, Ogawa, Hiromitsu.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAHAN, Daniel James 16 September 1994 - 1
PAGE, Timothy Byron 03 June 2011 - 1
BAUTHIER, Frederic Marie 16 September 1994 19 May 2008 1
GARCIA, Victor Manuel 23 July 2009 12 June 2020 1
NISHIBORI, Masaaki 19 May 2008 03 June 2011 1
OGAWA, Hiromitsu 16 September 1994 23 July 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 28 June 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 08 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 14 September 2012
AR01 - Annual Return 28 June 2012
MISC - Miscellaneous document 10 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 28 July 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 14 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AP01 - Appointment of director 14 June 2010
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 24 June 2005
287 - Change in situation or address of Registered Office 25 October 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 01 May 2003
225 - Change of Accounting Reference Date 01 May 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 24 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 May 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 21 June 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 02 May 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 15 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 04 July 1998
363s - Annual Return 29 December 1997
287 - Change in situation or address of Registered Office 29 December 1997
AA - Annual Accounts 01 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 1997
363s - Annual Return 28 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 26 September 1995
MEM/ARTS - N/A 18 October 1994
287 - Change in situation or address of Registered Office 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
CERTNM - Change of name certificate 23 September 1994
NEWINC - New incorporation documents 15 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.