A C H Corrugated Cases Limited PETERBOROUGH


A C H Corrugated Cases started in year 1992 as Private Limited Company with registration number 02725873. The A C H Corrugated Cases company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Peterborough at 200 Station Road. Postal code: PE7 2HA.

Currently there are 5 directors in the the firm, namely Lenka S., Graham C. and Christopher H. and others. In addition one secretary - Lenka S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A C H Corrugated Cases Limited Address / Contact

Office Address 200 Station Road
Office Address2 Whittlesey
Town Peterborough
Post code PE7 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02725873
Date of Incorporation Wed, 24th Jun 1992
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Lenka S.

Position: Director

Appointed: 01 October 2022

Lenka S.

Position: Secretary

Appointed: 14 June 2021

Graham C.

Position: Director

Appointed: 02 July 2018

Christopher H.

Position: Director

Appointed: 30 November 2010

Anthony C.

Position: Director

Appointed: 29 February 2008

David O.

Position: Director

Appointed: 29 February 2008

Adrian K.

Position: Director

Appointed: 04 November 2013

Resigned: 01 December 2017

Christopher D.

Position: Director

Appointed: 01 December 2010

Resigned: 11 February 2011

Paul F.

Position: Director

Appointed: 29 February 2008

Resigned: 31 December 2013

David O.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 June 2021

Allan H.

Position: Secretary

Appointed: 01 November 2003

Resigned: 29 February 2008

Ronald B.

Position: Secretary

Appointed: 31 December 1997

Resigned: 01 November 2003

Ronald B.

Position: Director

Appointed: 07 June 1993

Resigned: 29 February 2008

Derek C.

Position: Secretary

Appointed: 14 July 1992

Resigned: 31 December 1997

Peter A.

Position: Director

Appointed: 24 June 1992

Resigned: 14 July 1992

Peter A.

Position: Secretary

Appointed: 24 June 1992

Resigned: 14 July 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1992

Resigned: 24 June 1992

Derek C.

Position: Director

Appointed: 24 June 1992

Resigned: 31 December 1997

Keith H.

Position: Director

Appointed: 24 June 1992

Resigned: 12 March 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Christopher H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is David O. This PSC has significiant influence or control over the company,.

Christopher H.

Notified on 6 April 2016
Nature of control: significiant influence or control

David O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 26th, October 2023
Free Download (6 pages)

Company search

Advertisements