Superfos Tamworth Limited RUSHDEN


Superfos Tamworth started in year 1966 as Private Limited Company with registration number 00894240. The Superfos Tamworth company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Rushden at Sapphire House. Postal code: NN10 6FB. Since 2004-03-24 Superfos Tamworth Limited is no longer carrying the name Superfos Packaging Consumer.

At the moment there are 2 directors in the the company, namely Jason G. and Mark M.. In addition one secretary - Deborah H. - is with the firm. 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.

Superfos Tamworth Limited Address / Contact

Office Address Sapphire House
Office Address2 Crown Way
Town Rushden
Post code NN10 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00894240
Date of Incorporation Fri, 16th Dec 1966
Industry Non-trading company
End of financial Year 30th September
Company age 58 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Deborah H.

Position: Secretary

Appointed: 10 July 2019

Jason G.

Position: Director

Appointed: 01 July 2019

Mark M.

Position: Director

Appointed: 01 July 2019

Ralph H.

Position: Secretary

Resigned: 20 April 1994

Graham M.

Position: Director

Resigned: 05 August 1994

Nicholas G.

Position: Director

Appointed: 16 March 2018

Resigned: 10 July 2019

Nigel S.

Position: Director

Appointed: 16 March 2018

Resigned: 25 July 2018

Nicholas G.

Position: Secretary

Appointed: 31 March 2016

Resigned: 10 July 2019

Simon K.

Position: Director

Appointed: 01 May 2013

Resigned: 01 July 2019

Rebecca J.

Position: Secretary

Appointed: 30 March 2012

Resigned: 31 March 2016

Ronald M.

Position: Director

Appointed: 30 March 2012

Resigned: 10 July 2013

Petrus V.

Position: Director

Appointed: 30 March 2012

Resigned: 16 March 2018

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 15 October 2003

Resigned: 30 March 2012

Benny N.

Position: Director

Appointed: 27 June 2003

Resigned: 01 April 2020

Rene V.

Position: Director

Appointed: 19 June 2003

Resigned: 31 March 2020

Knud J.

Position: Director

Appointed: 19 June 2003

Resigned: 10 February 2006

Kim A.

Position: Director

Appointed: 16 June 2003

Resigned: 10 February 2006

Keith T.

Position: Secretary

Appointed: 01 April 2000

Resigned: 15 October 2003

Christopher O.

Position: Secretary

Appointed: 12 January 1999

Resigned: 01 April 2000

Jens D.

Position: Director

Appointed: 12 January 1999

Resigned: 06 August 2002

Nigel L.

Position: Director

Appointed: 12 January 1999

Resigned: 11 December 2003

Leszek L.

Position: Secretary

Appointed: 01 October 1996

Resigned: 12 January 1999

Neil H.

Position: Director

Appointed: 01 January 1996

Resigned: 06 August 2002

Ivan P.

Position: Director

Appointed: 05 August 1995

Resigned: 31 October 1999

Andrew G.

Position: Secretary

Appointed: 20 April 1994

Resigned: 01 October 1996

David G.

Position: Director

Appointed: 28 March 1994

Resigned: 12 January 1999

Graham M.

Position: Director

Appointed: 01 June 1991

Resigned: 15 December 1995

Paul B.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 1999

Norman W.

Position: Director

Appointed: 01 June 1991

Resigned: 01 May 1994

Ralph H.

Position: Director

Appointed: 01 June 1991

Resigned: 05 August 1994

Martin S.

Position: Director

Appointed: 01 June 1991

Resigned: 13 May 1994

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Rpc Containers Limited from Northamptonshire, England. This PSC is classified as "a limited by shares", 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. Another entity in the PSC register is Drumrace Ltd that put Rushden, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rpc Containers Limited

Sapphire House Crown Way, Rushden, Northamptonshire, England, NN10 6FB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02786492
Notified on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Drumrace Ltd

Sapphire House Crown Way, Rushden, NN10 6FB, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 164719
Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control: 75,01-100% shares

Company previous names

Superfos Packaging Consumer March 24, 2004
Peerless Plastics Packaging July 1, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-09-30
filed on: 25th, January 2024
Free Download (13 pages)

Company search

Advertisements