Conitex Sonoco Uk Limited

General information

Name:

Conitex Sonoco Uk Ltd

Office Address:

Black Dyke Mills Business Park Office 26ff Brighouse Road BD13 1QA Queensbury Bradford

Number: 01345311

Incorporation date: 1977-12-22

Dissolution date: 2020-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Conitex Sonoco Uk came into being in 1977 as a company enlisted under no 01345311, located at BD13 1QA Queensbury Bradford at Black Dyke Mills Business Park. The company's last known status was dissolved. Conitex Sonoco Uk had been in this business for at least 43 years. This company has operated under three previous names. Its very first name, Catalonia (u.k.), was switched on Friday 1st September 1995 to Conitex Uk. The current name, used since 1999, is Conitex Sonoco Uk Limited.

As mentioned in the following enterprise's register, there were eleven directors including: Helen R., Clayton B. and Antonius M..

Jose A. was the individual with significant control over this firm.

  • Previous company's names
  • Conitex Sonoco Uk Limited 1999-03-19
  • Conitex Uk Limited 1995-09-01
  • Catalonia (u.k.) Limited 1977-12-22

Financial data based on annual reports

Company staff

Helen R.

Role: Director

Appointed: 01 January 2019

Latest update: 1 February 2024

Helen R.

Role: Secretary

Appointed: 01 January 2019

Latest update: 1 February 2024

Clayton B.

Role: Director

Appointed: 15 November 2018

Latest update: 1 February 2024

Clayton B.

Role: Secretary

Appointed: 15 November 2018

Latest update: 1 February 2024

Antonius M.

Role: Director

Appointed: 15 November 2018

Latest update: 1 February 2024

Adam W.

Role: Director

Appointed: 15 November 2018

Latest update: 1 February 2024

Lesley M.

Role: Secretary

Appointed: 01 April 2004

Latest update: 1 February 2024

Joaquin V.

Role: Director

Appointed: 01 July 1999

Latest update: 1 February 2024

Joseph A.

Role: Director

Appointed: 19 November 1991

Latest update: 1 February 2024

Fernando M.

Role: Director

Appointed: 19 November 1991

Latest update: 1 February 2024

People with significant control

Jose A.
Notified on 7 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 12 December 2020
Confirmation statement last made up date 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31/12/2018

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 17120 : Manufacture of paper and paperboard
42
Company Age

Closest companies