Firn Overseas Packaging Limited

General information

Name:

Firn Overseas Packaging Ltd

Office Address:

85a Northbrook Street RG14 1AE Newbury

Number: 01225618

Incorporation date: 1975-09-08

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Firn Overseas Packaging is a company located at RG14 1AE Newbury at 85a Northbrook Street. This company has been registered in year 1975 and is registered under the registration number 01225618. This company has been actively competing on the British market for 49 years now and its last known status is active. This business's declared SIC number is 46900 meaning Non-specialised wholesale trade. Firn Overseas Packaging Ltd released its account information for the period up to 2022-11-30. The most recent annual confirmation statement was submitted on 2023-07-16.

Michael H., Samy A., Ibrahim E. and 2 remaining, listed below are registered as the company's directors and have been expanding the company since January 2021. Furthermore, the managing director's tasks are often supported by a secretary - Paul M., who was officially appointed by this specific firm in 2006.

Executives with significant control over the firm are: Nermine E. owns 1/2 or less of company shares. Ibrahim E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 10 January 2021

Latest update: 16 March 2024

Samy A.

Role: Director

Appointed: 15 March 2016

Latest update: 16 March 2024

Ibrahim E.

Role: Director

Appointed: 16 December 2013

Latest update: 16 March 2024

Tarek E.

Role: Director

Appointed: 16 December 2013

Latest update: 16 March 2024

Paul M.

Role: Director

Appointed: 06 March 2007

Latest update: 16 March 2024

Paul M.

Role: Secretary

Appointed: 05 October 2006

Latest update: 16 March 2024

People with significant control

Nermine E.
Notified on 28 July 2016
Nature of control:
1/2 or less of shares
Ibrahim E.
Notified on 28 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mohammed A.
Notified on 28 July 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to November 30, 2022 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (24 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
48
Company Age

Closest Companies - by postcode