Par-pak Europe Limited LONDON


Founded in 1994, Par-pak Europe, classified under reg no. 02919936 is an active company. Currently registered at C/o Cogency Global (uk) Limited 6 Lloyds Avenue EC3N 3AX, London the company has been in the business for 30 years. Its financial year was closed on 29th December and its latest financial statement was filed on December 31, 2021.

The company has 3 directors, namely Neil P., Dennis N. and Stanley B.. Of them, Stanley B. has been with the company the longest, being appointed on 29 June 2018 and Neil P. has been with the company for the least time - from 31 December 2022. 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.

Par-pak Europe Limited Address / Contact

Office Address C/o Cogency Global (uk) Limited 6 Lloyds Avenue
Office Address2 Unit 4cl
Town London
Post code EC3N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02919936
Date of Incorporation Mon, 18th Apr 1994
Industry Manufacture of other plastic products
End of financial Year 29th December
Company age 30 years old
Account next due date Fri, 29th Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Neil P.

Position: Director

Appointed: 31 December 2022

Dennis N.

Position: Director

Appointed: 01 March 2021

Entity Central Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 01 October 2018

Stanley B.

Position: Director

Appointed: 29 June 2018

Erica C.

Position: Director

Appointed: 01 December 2020

Resigned: 31 December 2022

Lori G.

Position: Director

Appointed: 31 October 2020

Resigned: 20 April 2023

Andrew C.

Position: Director

Appointed: 03 December 2019

Resigned: 15 June 2020

Andrew M.

Position: Director

Appointed: 09 November 2018

Resigned: 15 November 2019

Paul P.

Position: Director

Appointed: 09 November 2018

Resigned: 01 March 2021

Christopher K.

Position: Director

Appointed: 09 November 2018

Resigned: 31 October 2020

Benjamin S.

Position: Director

Appointed: 12 March 2018

Resigned: 29 June 2018

Andrew C.

Position: Director

Appointed: 02 August 2016

Resigned: 29 June 2018

Richard S.

Position: Director

Appointed: 02 August 2016

Resigned: 12 March 2018

Bradford T.

Position: Director

Appointed: 02 August 2016

Resigned: 29 June 2018

Kevin I.

Position: Director

Appointed: 11 April 2014

Resigned: 29 June 2018

Michael C.

Position: Director

Appointed: 25 July 2013

Resigned: 02 August 2016

Michael E.

Position: Director

Appointed: 06 June 2013

Resigned: 02 August 2016

Michael H.

Position: Director

Appointed: 06 June 2013

Resigned: 31 July 2015

Manu B.

Position: Director

Appointed: 06 June 2013

Resigned: 31 July 2015

Philip S.

Position: Secretary

Appointed: 14 June 2004

Resigned: 31 March 2017

Mehboob L.

Position: Secretary

Appointed: 10 October 2003

Resigned: 30 June 2014

Hitesh P.

Position: Secretary

Appointed: 22 March 2003

Resigned: 10 October 2003

Mehboob L.

Position: Secretary

Appointed: 20 December 1995

Resigned: 22 March 2003

Ali E.

Position: Director

Appointed: 20 December 1995

Resigned: 06 June 2013

Mohammed E.

Position: Director

Appointed: 29 June 1994

Resigned: 23 October 2001

Sajjad E.

Position: Director

Appointed: 29 June 1994

Resigned: 06 June 2013

Nazir C.

Position: Director

Appointed: 29 June 1994

Resigned: 20 December 1995

Mehboob L.

Position: Director

Appointed: 29 June 1994

Resigned: 30 June 2014

Nicholas M.

Position: Secretary

Appointed: 18 April 1994

Resigned: 20 December 1995

Christopher S.

Position: Director

Appointed: 18 April 1994

Resigned: 29 June 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Novolex Uk Holdings, Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Novolex Uk Holdings, Ltd

C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, EC3N 3AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11434329
Notified on 5 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 1st, February 2024
Free Download (32 pages)

Company search