UNITED PAPER PRODUCTS LIMITED
BEDFORD UNITED PACK (UK) LIMITED

Hellopages » Bedfordshire » Bedford » MK42 0LE

Company number 04344285
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address UNITED HOUSE ARKWRIGHT ROAD, IND EST, BEDFORD, BEDFORDSHIRE, MK42 0LE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 300 . The most likely internet sites of UNITED PAPER PRODUCTS LIMITED are www.unitedpaperproducts.co.uk, and www.united-paper-products.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and ten months. The distance to to Bedford Rail Station is 2.1 miles; to Kempston Hardwick Rail Station is 3.5 miles; to Lidlington Rail Station is 7.6 miles; to Flitwick Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Paper Products Limited is a Private Limited Company. The company registration number is 04344285. United Paper Products Limited has been working since 21 December 2001. The present status of the company is Active. The registered address of United Paper Products Limited is United House Arkwright Road Ind Est Bedford Bedfordshire Mk42 0le. The company`s financial liabilities are £967.73k. It is £153k against last year. And the total assets are £1898k, which is £174.36k against last year. GONDAS, Ali is a Secretary of the company. GONDAS, Kemal is a Director of the company. Secretary GONDAS, Kemal has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CAGIN, Suleyman has been resigned. Director SENPALIT, Hasan has been resigned. Director SOLMAZ, Orhan has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


united paper products Key Finiance

LIABILITIES £967.73k
+18%
CASH n/a
TOTAL ASSETS £1898k
+10%
All Financial Figures

Current Directors

Secretary
GONDAS, Ali
Appointed Date: 06 December 2004

Director
GONDAS, Kemal
Appointed Date: 23 December 2001
58 years old

Resigned Directors

Secretary
GONDAS, Kemal
Resigned: 06 December 2004
Appointed Date: 23 December 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Director
CAGIN, Suleyman
Resigned: 06 December 2004
Appointed Date: 23 December 2001
59 years old

Director
SENPALIT, Hasan
Resigned: 06 April 2004
Appointed Date: 23 December 2001
61 years old

Director
SOLMAZ, Orhan
Resigned: 31 August 2002
Appointed Date: 23 December 2001
56 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Persons With Significant Control

Mr Kemal Gondas
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

UNITED PAPER PRODUCTS LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300

...
... and 45 more events
28 Jan 2002
New director appointed
07 Jan 2002
Secretary resigned
07 Jan 2002
Director resigned
07 Jan 2002
Registered office changed on 07/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
21 Dec 2001
Incorporation

UNITED PAPER PRODUCTS LIMITED Charges

6 February 2014
Charge code 0434 4285 0007
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
6 February 2014
Charge code 0434 4285 0006
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
12 June 2011
Debenture
Delivered: 17 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2010
Rent deposit deed
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Norse Precision Castings Limited
Description: All monies from time to time withdrawn from or paid into…
15 June 2006
Rent deposit deed
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Southcourt Properties Limited
Description: A deposit of £45,000.00.
15 November 2002
Debenture
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2002
Rent deposit deed
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Herts Industrial Construction Co. Limited
Description: The rent deposit of £45,000.00 and any interest accrued to…