About

Registered Number: 07012425
Date of Incorporation: 08/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 20 Brickfield Road, Yardley, Birmingham, B25 8HE

 

Founded in 2009, Euro Packaging Uk Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Zarak Keith 15 January 2016 - 1
MINIERE, Alexandre 16 January 2019 - 1
TIMMINS, Paul 06 January 2016 - 1
WINDHAM LUCK, Sarah 18 January 2016 - 1
FLAHERTY, Stephen James 19 March 2010 21 December 2016 1
GREEN, John Edward 24 May 2011 23 January 2012 1
HASHIM, Omar Kayaam Mohamed 04 January 2010 19 March 2010 1
MOSLEY, Darren James 08 September 2009 13 September 2012 1
SEDDON, David 02 October 2017 30 January 2020 1
Secretary Name Appointed Resigned Total Appointments
SHAIKH, Marghub Ahmed 02 June 2015 - 1
ALIMAHOMED, Afzal Majid 08 September 2009 11 September 2009 1
SIMPSON, Samantha Gillian 11 September 2009 02 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 08 August 2020
CS01 - N/A 19 March 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
CS01 - N/A 19 September 2019
AP01 - Appointment of director 16 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 10 September 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 21 September 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 06 January 2016
MR01 - N/A 30 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 September 2015
AP03 - Appointment of secretary 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
CH03 - Change of particulars for secretary 02 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 16 September 2014
AD01 - Change of registered office address 16 September 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 12 February 2013
SH01 - Return of Allotment of shares 21 January 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 26 September 2012
CH03 - Change of particulars for secretary 16 May 2012
CH01 - Change of particulars for director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
AR01 - Annual Return 13 September 2011
TM01 - Termination of appointment of director 07 September 2011
AP01 - Appointment of director 25 May 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AP03 - Appointment of secretary 23 April 2010
TM01 - Termination of appointment of director 08 April 2010
AA01 - Change of accounting reference date 22 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.