Emballator Packaging Limited BRADFORD


Founded in 1997, Emballator Packaging, classified under reg no. 03394502 is an active company. Currently registered at Unit 1 City Link Industrial Park BD4 8JP, Bradford the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2018-07-06 Emballator Packaging Limited is no longer carrying the name Ace Print Company.

There is a single director in the company at the moment - Gerard D., appointed on 18 June 2004. In addition, a secretary was appointed - Philip T., appointed on 2 June 2004. At the moment 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.

Emballator Packaging Limited Address / Contact

Office Address Unit 1 City Link Industrial Park
Office Address2 Phoenix Way Tyersal
Town Bradford
Post code BD4 8JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03394502
Date of Incorporation Fri, 27th Jun 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Gerard D.

Position: Director

Appointed: 18 June 2004

Philip T.

Position: Secretary

Appointed: 02 June 2004

Per E.

Position: Director

Appointed: 06 January 2000

Resigned: 20 June 2003

James R.

Position: Secretary

Appointed: 10 August 1998

Resigned: 01 June 2004

Jarl M.

Position: Director

Appointed: 09 July 1998

Resigned: 06 January 2000

Jan K.

Position: Director

Appointed: 27 June 1997

Resigned: 09 July 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 June 1997

Resigned: 27 June 1997

Sam B.

Position: Director

Appointed: 27 June 1997

Resigned: 18 June 2004

Brian B.

Position: Secretary

Appointed: 27 June 1997

Resigned: 09 July 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1997

Resigned: 27 June 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Agneta H. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Agneta H.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ace Print Company July 6, 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 12th, October 2023
Free Download (7 pages)

Company search

Advertisements