Conitex Sonoco Uk Limited QUEENSBURY BRADFORD


Conitex Sonoco Uk Limited was formally closed on 2020-09-22. Conitex Sonoco Uk was a private limited company that was located at Black Dyke Mills Business Park, Office 26Ff Brighouse Road, Queensbury Bradford, BD13 1QA, West Yorkshire. The company (officially started on 1977-12-22) was run by 7 directors and 3 secretaries.
Director Helen R. who was appointed on 01 January 2019.
Director Clayton B. who was appointed on 15 November 2018.
Director Antonius M. who was appointed on 15 November 2018.
Moving on to the secretaries, we can name: Helen R. appointed on 01 January 2019, Clayton B. (appointed on 15 November 2018) or Lesley M. appointed on 01 April 2004.

The company was categorised as "manufacture of paper and paperboard" (17120). As stated in the Companies House database, there was a name alteration on 1999-03-19, their previous name was Conitex Uk. There is another name alteration: previous name was Catalonia (u.k.) performed on 1995-09-01. The latest confirmation statement was sent on 2019-10-31 and last time the annual accounts were sent was on 31 December 2018. 2015-10-31 is the date of the most recent annual return.

Conitex Sonoco Uk Limited Address / Contact

Office Address Black Dyke Mills Business Park
Office Address2 Office 26ff Brighouse Road
Town Queensbury Bradford
Post code BD13 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01345311
Date of Incorporation Thu, 22nd Dec 1977
Date of Dissolution Tue, 22nd Sep 2020
Industry Manufacture of paper and paperboard
End of financial Year 31st December
Company age 43 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 12th Dec 2020
Last confirmation statement dated Thu, 31st Oct 2019

Company staff

Helen R.

Position: Director

Appointed: 01 January 2019

Helen R.

Position: Secretary

Appointed: 01 January 2019

Clayton B.

Position: Director

Appointed: 15 November 2018

Clayton B.

Position: Secretary

Appointed: 15 November 2018

Antonius M.

Position: Director

Appointed: 15 November 2018

Adam W.

Position: Director

Appointed: 15 November 2018

Lesley M.

Position: Secretary

Appointed: 01 April 2004

Joaquin V.

Position: Director

Appointed: 01 July 1999

Joseph A.

Position: Director

Appointed: 19 November 1991

Fernando M.

Position: Director

Appointed: 19 November 1991

Margaret H.

Position: Secretary

Appointed: 15 November 1995

Resigned: 31 March 2004

Shaun J.

Position: Director

Appointed: 15 November 1995

Resigned: 30 April 2003

Nicholas W.

Position: Director

Appointed: 15 November 1995

Resigned: 17 February 2006

Keith S.

Position: Director

Appointed: 19 November 1991

Resigned: 30 June 1999

Miguel D.

Position: Director

Appointed: 19 November 1991

Resigned: 30 June 1999

Terence M.

Position: Secretary

Appointed: 19 November 1991

Resigned: 15 November 1995

People with significant control

Jose A.

Notified on 7 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Conitex Uk March 19, 1999
Catalonia (u.k.) September 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand8 5638 574
Current Assets90 57458 942
Debtors82 01150 368
Net Assets Liabilities81 07256 725
Other
Average Number Employees During Period1 
Comprehensive Income Expense1 
Creditors9 5022 217
Net Current Assets Liabilities81 07256 725
Profit Loss1 
Total Assets Less Current Liabilities81 07256 725

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, July 2018
Free Download (13 pages)

Company search

Advertisements