Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREGIS INTERNATIONAL LTD
Company Information for

PREGIS INTERNATIONAL LTD

ASPECT ONE, GUNNELS WOOD ROAD, STEVENAGE, SG1 2DG,
Company Registration Number
01200088
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pregis International Ltd
PREGIS INTERNATIONAL LTD was founded on 1975-02-13 and has its registered office in Stevenage. The organisation's status is listed as "Active - Proposal to Strike off". Pregis International Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PREGIS INTERNATIONAL LTD
 
Legal Registered Office
ASPECT ONE
GUNNELS WOOD ROAD
STEVENAGE
SG1 2DG
Other companies in NN4
 
Previous Names
FP INTERNATIONAL (UK) LIMITED29/04/2019
Filing Information
Company Number 01200088
Company ID Number 01200088
Date formed 1975-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB747902311  
Last Datalog update: 2023-12-05 16:35:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREGIS INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
JOE NEZWEK
Director 2015-04-08
CASPER HUBERTUS ANTONIUS TITUS VAN LEUSDEN
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JACKSON
Director 2015-04-08 2017-11-03
JAMES BLOOD
Company Secretary 2000-02-11 2016-09-02
REX CAMPS
Director 2015-04-08 2016-04-29
JEAN CHARLES MOHENG
Director 2005-11-17 2015-04-15
ARTHUR GRAHAM
Director 2000-02-11 2012-03-02
DAVID WILLIAM DAVIES
Director 2003-10-01 2009-12-18
PETER CONNOR
Director 1991-05-10 2006-06-30
DENNIS FERNANDEZ
Director 2000-02-11 2005-11-17
STEPHEN TONY GOODMAN
Company Secretary 1999-08-01 2000-02-11
MICHAEL CLARK
Director 1999-08-01 2000-02-11
STEPHEN TONY GOODMAN
Director 1999-08-01 2000-02-11
RICHARD ANTHONY WALLACE
Director 1997-01-01 1999-10-31
GORDON STUART LANE
Director 1991-05-10 1999-08-05
GEORGE HUNTER YOUNG
Company Secretary 1991-05-10 1999-08-01
GEORGE HUNTER YOUNG
Director 1991-05-10 1999-08-01
WILLIAM PATERSON MACKIE
Director 1991-05-10 1999-06-30
MACFARLANE OF BEARSDEN
Director 1991-05-10 1999-05-18
GEOFFREY WILLIAM BRIGHTMAN
Director 1993-01-01 1999-01-25
JOHN ROBERT MATTHEWS
Director 1991-05-10 1993-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-17Application to strike the company off the register
2023-06-26APPOINTMENT TERMINATED, DIRECTOR CORNELIS JOHANNES MARIA OOSTROM
2023-06-08APPOINTMENT TERMINATED, DIRECTOR LEON POPPEGAAI
2023-02-14DIRECTOR APPOINTED MR LEON POPPEGAAI
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-11PSC05Change of details for Pregis Europe Limited as a person with significant control on 2021-12-24
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-06-21PSC07CESSATION OF FPI HOLDING COMPANY B.V. AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16PSC02Notification of Pregis Europe Limited as a person with significant control on 2020-06-01
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM Victory House 400 Pavilion Drive Northampton Business Park Northampton NN4 7PA
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM Victory House 400 Pavilion Drive Northampton Business Park Northampton NN4 7PA
2019-12-06AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-11-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-11-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-11-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-01AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-02AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2019-04-29RES15CHANGE OF COMPANY NAME 16/10/22
2019-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-13AP01DIRECTOR APPOINTED MR CORNELIS JOHANNES MARIA OOSTROM
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS JOHANNES MARIA
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOE NEZWEK
2019-02-08AP01DIRECTOR APPOINTED MR CORNELIS JOHANNES MARIA
2018-11-02AP01DIRECTOR APPOINTED MR KEVIN BAUDHUIN
2018-08-01RES13Resolutions passed:
  • Appointment of directors 13/07/2018
  • ADOPT ARTICLES
2018-06-15RES13Resolutions passed:
  • Accounts exemption from audit 01/06/2018
2018-06-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-05-15CH01Director's details changed for Mr Joe Nezwek on 2018-05-10
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JACKSON
2017-09-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR CASPER HUBERTUS ANTONIUS TITUS VAN LEUSDEN
2016-12-13AA30/09/15 TOTAL EXEMPTION FULL
2016-12-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2016-12-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2016-12-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2016-10-25TM02APPOINTMENT TERMINATED, SECRETARY JAMES BLOOD
2016-09-24DISS40DISS40 (DISS40(SOAD))
2016-08-30GAZ1FIRST GAZETTE
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-10AR0110/05/16 FULL LIST
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR REX CAMPS
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-04AR0110/05/15 FULL LIST
2015-04-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MOHENG
2015-04-13AP01DIRECTOR APPOINTED MR JOE NEZWEK
2015-04-13AP01DIRECTOR APPOINTED MR STEVEN JACKSON
2015-04-13AP01DIRECTOR APPOINTED MR REX CAMPS
2014-06-26AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0110/05/14 FULL LIST
2014-06-04AD02SAIL ADDRESS CREATED
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM BOUNDARY ROAD BUCKINGHAM ROAD INDUS, BRACKLEY NORTHAMPTONSHIRE NN13 7ES
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM, BOUNDARY ROAD, BUCKINGHAM ROAD, INDUS, BRACKLEY, NORTHAMPTONSHIRE, NN13 7ES
2013-11-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-11-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-11-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-06-07AR0110/05/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-23AR0110/05/12 FULL LIST
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GRAHAM
2011-08-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-18AR0110/05/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2010-06-10AR0110/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GRAHAM / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHARLES MOHENG / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM DAVIES / 01/10/2009
2009-06-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-02363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-24363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-12363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2006-08-02288bDIRECTOR RESIGNED
2006-07-05363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2005-05-11363sRETURN MADE UP TO 10/05/05; NO CHANGE OF MEMBERS
2005-02-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-08363sRETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS
2004-06-11288aNEW DIRECTOR APPOINTED
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-16CERTNMCOMPANY NAME CHANGED FLO-PAK (U.K.) LIMITED CERTIFICATE ISSUED ON 16/09/02
2002-07-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-20363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-23363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-26190LOCATION OF DEBENTURE REGISTER
2000-07-26325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-07-26353LOCATION OF REGISTER OF MEMBERS
2000-05-23363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288bDIRECTOR RESIGNED
2000-04-11287REGISTERED OFFICE CHANGED ON 11/04/00 FROM: UNIT 95 SEEDLEE ROAD WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON LANCASHIRE PR5 8AE
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to PREGIS INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREGIS INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-01 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-01 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-01 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-04-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREGIS INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of PREGIS INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PREGIS INTERNATIONAL LTD
Trademarks
We have not found any records of PREGIS INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREGIS INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as PREGIS INTERNATIONAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PREGIS INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREGIS INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREGIS INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1