About

Registered Number: 02753341
Date of Incorporation: 06/10/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 25 Pallion West Industrial Estate, Sunderland, SR4 6SJ

 

Container Sales (UK) Ltd was registered on 06 October 1992 and has its registered office in Sunderland, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wilson, Denise, Gibson, Ian, Hedley, Carl Allen at Companies House. We do not know the number of employees at Container Sales (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Ian 01 July 2018 - 1
HEDLEY, Carl Allen 12 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Denise 12 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 October 2019
MA - Memorandum and Articles 04 October 2019
SH01 - Return of Allotment of shares 02 September 2019
RESOLUTIONS - N/A 29 August 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 12 October 2018
AP01 - Appointment of director 12 July 2018
AA - Annual Accounts 17 May 2018
AA - Annual Accounts 21 February 2018
OC - Order of Court 21 February 2018
CS01 - N/A 10 October 2017
RESOLUTIONS - N/A 22 March 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
CH03 - Change of particulars for secretary 28 February 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 03 September 2016
AR01 - Annual Return 13 October 2015
TM02 - Termination of appointment of secretary 13 October 2015
AA - Annual Accounts 13 September 2015
AP03 - Appointment of secretary 23 February 2015
AP03 - Appointment of secretary 28 January 2015
AP03 - Appointment of secretary 14 January 2015
AP01 - Appointment of director 14 January 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 03 June 2014
AD01 - Change of registered office address 14 December 2013
AR01 - Annual Return 01 November 2013
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 October 2007
353 - Register of members 16 October 2007
AA - Annual Accounts 15 July 2007
363a - Annual Return 17 October 2006
353 - Register of members 17 October 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 27 September 2004
RESOLUTIONS - N/A 21 June 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 06 September 2003
225 - Change of Accounting Reference Date 22 January 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 01 March 2002
225 - Change of Accounting Reference Date 01 March 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 24 March 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 27 November 1995
RESOLUTIONS - N/A 24 May 1995
AA - Annual Accounts 24 May 1995
CERTNM - Change of name certificate 15 February 1995
CERTNM - Change of name certificate 15 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 16 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1993
288 - N/A 15 October 1992
288 - N/A 15 October 1992
NEWINC - New incorporation documents 06 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.