Alexir Co-packers Limited GODALMING


Founded in 1997, Alexir -packers, classified under reg no. 03437519 is an active company. Currently registered at 5 Godalming Business Centre GU7 1XW, Godalming the company has been in the business for 27 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since October 16, 2007 Alexir Co-packers Limited is no longer carrying the name Alexir Contract Packing.

The company has 5 directors, namely Danielle M., Thomas S. and Ian D. and others. Of them, Robert D. has been with the company the longest, being appointed on 4 November 1997 and Danielle M. and Thomas S. have been with the company for the least time - from 6 December 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alexir Co-packers Limited Address / Contact

Office Address 5 Godalming Business Centre
Office Address2 Woolsack Way
Town Godalming
Post code GU7 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03437519
Date of Incorporation Mon, 22nd Sep 1997
Industry Packaging activities
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Danielle M.

Position: Director

Appointed: 06 December 2018

Thomas S.

Position: Director

Appointed: 06 December 2018

Ian D.

Position: Director

Appointed: 23 July 2004

Jeremy K.

Position: Director

Appointed: 01 November 2000

Robert D.

Position: Director

Appointed: 04 November 1997

Dalmian R.

Position: Director

Appointed: 01 April 2003

Resigned: 29 August 2008

David W.

Position: Secretary

Appointed: 24 July 2001

Resigned: 01 October 2020

Paul T.

Position: Secretary

Appointed: 01 February 2001

Resigned: 24 July 2001

Ian D.

Position: Secretary

Appointed: 28 April 2000

Resigned: 01 February 2001

Gillian L.

Position: Director

Appointed: 03 August 1999

Resigned: 31 July 2004

Allan B.

Position: Director

Appointed: 01 December 1997

Resigned: 28 January 2000

Christopher D.

Position: Director

Appointed: 01 December 1997

Resigned: 24 May 1999

John R.

Position: Secretary

Appointed: 17 November 1997

Resigned: 28 April 2000

Asb Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 November 1997

Resigned: 17 November 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1997

Resigned: 04 November 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 September 1997

Resigned: 04 November 1997

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Alexir Packaging Limited from Godalming, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Robert D. This PSC owns 25-50% shares. The third one is Ian D., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alexir Packaging Limited

5 Godalming Business Centre Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02381060
Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert D.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 25-50% shares

Ian D.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: significiant influence or control

Jeremy K.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: significiant influence or control

Company previous names

Alexir Contract Packing October 16, 2007
Speed 6553 November 14, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to July 31, 2023
filed on: 16th, December 2023
Free Download (33 pages)

Company search

Advertisements