Coveris Flexibles Uk Limited SPALDING


Coveris Flexibles Uk started in year 1994 as Private Limited Company with registration number 02925612. The Coveris Flexibles Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Spalding at Holland Place Wardentree Park. Postal code: PE11 3ZN. Since Fri, 14th Feb 2014 Coveris Flexibles Uk Limited is no longer carrying the name Paragon Labels.

The firm has 3 directors, namely Ian V., Joanne O. and Andrew J.. Of them, Andrew J. has been with the company the longest, being appointed on 4 March 2019 and Ian V. and Joanne O. have been with the company for the least time - from 14 July 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PE21 7SW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1076539 . It is located at Lealand Way, Riverside Ind Est, Boston with a total of 6 carsand 2 trailers. It has three locations in the UK.

Coveris Flexibles Uk Limited Address / Contact

Office Address Holland Place Wardentree Park
Office Address2 Pinchbeck
Town Spalding
Post code PE11 3ZN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02925612
Date of Incorporation Wed, 4th May 1994
Industry Printing n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Ian V.

Position: Director

Appointed: 14 July 2022

Joanne O.

Position: Director

Appointed: 14 July 2022

Andrew J.

Position: Director

Appointed: 04 March 2019

Trace N.

Position: Director

Appointed: 31 August 2017

Resigned: 25 April 2019

Brian C.

Position: Director

Appointed: 03 July 2017

Resigned: 08 February 2019

Gary R.

Position: Director

Appointed: 31 May 2017

Resigned: 17 June 2019

Jonathan P.

Position: Director

Appointed: 31 March 2017

Resigned: 25 July 2022

Mark L.

Position: Director

Appointed: 21 May 2013

Resigned: 31 May 2017

Karl B.

Position: Director

Appointed: 18 October 2007

Resigned: 31 March 2017

Karl B.

Position: Secretary

Appointed: 18 October 2007

Resigned: 31 March 2017

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 18 October 2005

Resigned: 31 December 2012

Andrew B.

Position: Secretary

Appointed: 03 April 2003

Resigned: 18 October 2007

Andrew B.

Position: Director

Appointed: 03 April 2003

Resigned: 18 October 2007

Stephen E.

Position: Director

Appointed: 30 October 2000

Resigned: 03 May 2001

Dennis P.

Position: Director

Appointed: 20 June 2000

Resigned: 31 December 2022

Ian P.

Position: Director

Appointed: 14 July 1999

Resigned: 30 June 2017

Anthony L.

Position: Secretary

Appointed: 14 July 1999

Resigned: 03 April 2003

Terence C.

Position: Director

Appointed: 14 July 1999

Resigned: 18 October 2007

Andrew D.

Position: Director

Appointed: 14 July 1999

Resigned: 18 October 2007

Anthony L.

Position: Director

Appointed: 24 April 1996

Resigned: 07 October 2014

Anthony H.

Position: Director

Appointed: 01 August 1994

Resigned: 01 November 2001

Martin H.

Position: Secretary

Appointed: 31 May 1994

Resigned: 14 July 1999

David M.

Position: Director

Appointed: 31 May 1994

Resigned: 25 March 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 1994

Resigned: 31 May 1994

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 May 1994

Resigned: 31 May 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Coveris Flexibles Holdings Uk Limited from Spalding, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Coveris Flexibles Holdings Uk Limited

Holland Place Wardentree Park, Pinchbeck, Spalding, PE11 3ZN, England

Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 8339980
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Paragon Labels February 14, 2014
Challengemart July 15, 1994

Transport Operator Data

Lealand Way
Address Riverside Ind Est
City Boston
Post code PE21 7SW
Vehicles 2
Trailers 2
7 Howard Road
Address Eaton Socon
City St. Neots
Post code PE19 8ET
Vehicles 2
Cromwell Road
City Wisbech
Post code PE14 0SN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, June 2023
Free Download (50 pages)

Company search

Advertisements