Alupack Holdings Limited BIRMINGHAM


Alupack Holdings started in year 2001 as Private Limited Company with registration number 04316677. The Alupack Holdings company has been functioning successfully for twenty three years now and its status is active - proposal to strike off. The firm's office is based in Birmingham at 20 Brickfield Road. Postal code: B25 8HE. Since 2006-11-20 Alupack Holdings Limited is no longer carrying the name Melh 888.

Alupack Holdings Limited Address / Contact

Office Address 20 Brickfield Road
Town Birmingham
Post code B25 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04316677
Date of Incorporation Mon, 5th Nov 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Marghub S.

Position: Director

Appointed: 30 January 2020

Leon E.

Position: Director

Appointed: 17 October 2016

Laurence B.

Position: Secretary

Appointed: 30 June 2023

Resigned: 14 August 2023

Mark S.

Position: Secretary

Appointed: 30 January 2020

Resigned: 30 June 2023

Abdul F.

Position: Director

Appointed: 28 August 2019

Resigned: 30 January 2020

Ibrahim M.

Position: Director

Appointed: 28 August 2019

Resigned: 30 January 2020

Sara T.

Position: Director

Appointed: 17 October 2016

Resigned: 30 April 2021

Julia O.

Position: Secretary

Appointed: 17 October 2016

Resigned: 30 January 2020

Ian H.

Position: Director

Appointed: 17 October 2016

Resigned: 02 July 2019

Marghub S.

Position: Secretary

Appointed: 23 September 2015

Resigned: 17 October 2016

John Y.

Position: Director

Appointed: 18 March 2015

Resigned: 18 January 2016

David S.

Position: Director

Appointed: 18 March 2015

Resigned: 18 July 2019

Shokat A.

Position: Secretary

Appointed: 18 March 2015

Resigned: 23 September 2015

Khosrow T.

Position: Secretary

Appointed: 02 September 2013

Resigned: 18 March 2015

Stephen B.

Position: Secretary

Appointed: 02 August 2004

Resigned: 30 August 2013

Khosrow T.

Position: Director

Appointed: 15 June 2004

Resigned: 23 September 2015

Anthony C.

Position: Director

Appointed: 18 February 2004

Resigned: 12 May 2006

Andrew M.

Position: Director

Appointed: 18 February 2004

Resigned: 18 March 2015

Kenneth G.

Position: Secretary

Appointed: 26 June 2003

Resigned: 02 August 2004

David W.

Position: Secretary

Appointed: 11 June 2002

Resigned: 26 June 2003

Jack R.

Position: Director

Appointed: 11 March 2002

Resigned: 31 March 2004

David W.

Position: Director

Appointed: 11 March 2002

Resigned: 26 June 2003

Ian J.

Position: Director

Appointed: 07 March 2002

Resigned: 23 June 2003

John H.

Position: Secretary

Appointed: 19 February 2002

Resigned: 11 June 2002

John H.

Position: Director

Appointed: 19 February 2002

Resigned: 15 June 2004

Kenneth G.

Position: Director

Appointed: 19 February 2002

Resigned: 02 August 2004

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2001

Resigned: 19 February 2002

Simon H.

Position: Director

Appointed: 05 November 2001

Resigned: 19 February 2002

Michael R.

Position: Nominee Director

Appointed: 05 November 2001

Resigned: 19 February 2002

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Euro Packaging Jersey Limited from Jersey, Jersey. This PSC is categorised as "a limited", 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 persons with significant control register is Shabir A. This PSC has significiant influence or control over the company,.

Euro Packaging Jersey Limited

2nd Floor, Gaspe House Esplanade, Jersey, JE1 1GH, Jersey

Legal authority Limited
Legal form Limited
Country registered Jersey
Place registered Jersey
Registration number 103926
Notified on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shabir A.

Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control: significiant influence or control

Company previous names

Melh 888 November 20, 2006
Intercede 1764 February 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-31
Balance Sheet
Debtors1 112 594
Net Assets Liabilities1 012 052
Other
Amounts Owed By Related Parties1 112 594
Capital Reduction Decrease In Equity 
Creditors4 973 362
Investments Fixed Assets5 122 487
Investments In Group Undertakings Participating Interests5 122 487
Net Current Assets Liabilities862 927
Other Creditors4 973 362
Payments To Redeem Own Shares 
Profit Loss 
Total Assets Less Current Liabilities5 985 414

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, May 2023
Free Download (7 pages)

Company search

Advertisements