PAPREC UK LIMITED

Register to unlock more data on OkredoRegister

PAPREC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06457815

Incorporation date

19/12/2007

Size

Medium

Contacts

Registered address

Registered address

Pennine Five Campus Block 2, Tenter Street, Sheffield S1 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon05/02/2026
Appointment of Mr Charles Chami as a director on 2026-02-03
dot icon04/02/2026
Termination of appointment of Bernard Roger Joly as a director on 2026-02-03
dot icon07/10/2025
Cessation of Jean-Luc Petithuguenin as a person with significant control on 2024-02-28
dot icon06/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon11/09/2024
Register inspection address has been changed from Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB England to Spaces, Pennine Five Campus, Block 2 Tenter Street Sheffield S1 4BY
dot icon10/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon06/08/2024
Accounts for a small company made up to 2023-12-31
dot icon10/05/2024
Notification of Paprec International S.A as a person with significant control on 2023-12-08
dot icon27/11/2023
Registered office address changed from Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to Pennine Five Campus Block 2 Tenter Street Sheffield S1 4BY on 2023-11-27
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon23/08/2023
Certificate of change of name
dot icon19/08/2023
Compulsory strike-off action has been discontinued
dot icon18/08/2023
Confirmation statement made on 2023-04-27 with updates
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon01/06/2023
Amended full accounts made up to 2021-12-31
dot icon31/05/2023
Amended full accounts made up to 2021-12-31
dot icon07/03/2023
Compulsory strike-off action has been discontinued
dot icon06/03/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon11/08/2022
Cessation of Cnim Environnement & Energie Services as a person with significant control on 2022-05-27
dot icon18/07/2022
Notification of Jean-Luc Petithuguenin as a person with significant control on 2022-05-27
dot icon18/07/2022
Cessation of Louis Roch Burgard as a person with significant control on 2022-05-27
dot icon08/06/2022
Resolutions
dot icon31/05/2022
Termination of appointment of Tanguy Gustave Patrick Carrabin as a director on 2022-05-27
dot icon31/05/2022
Appointment of Mr Bernard Joly as a director on 2022-05-27
dot icon31/05/2022
Appointment of Mr Sebastien Petithuguenin as a director on 2022-05-27
dot icon30/05/2022
Termination of appointment of Guillaume Gilbert, Pierre Turc as a director on 2022-05-27
dot icon11/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon28/10/2021
Accounts for a small company made up to 2020-12-31
dot icon28/07/2021
Registered office address changed from C/O Cnim Uk Ltd Harmsworth House 13-15 Bouverie Street First Floor London EC4Y 8DP United Kingdom to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2021-07-28
dot icon27/07/2021
Register(s) moved to registered inspection location Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB
dot icon27/07/2021
Register inspection address has been changed from Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB
dot icon27/07/2021
Register inspection address has been changed to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon27/04/2021
Change of details for Cnim Environnement & Energie Services as a person with significant control on 2020-11-01
dot icon22/04/2021
Cessation of Constructions Industrielles De La Méditerranée Sa as a person with significant control on 2020-11-01
dot icon22/04/2021
Cessation of Soluni Sa as a person with significant control on 2020-11-01
dot icon22/04/2021
Notification of Louis Roch Burgard as a person with significant control on 2020-11-01
dot icon22/04/2021
Notification of Cnim Environnement & Energie Services as a person with significant control on 2020-11-01
dot icon02/02/2021
Second filing of Confirmation Statement dated 2020-12-23
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon27/10/2020
Appointment of Mr. Guillaume Gilbert, Pierre Turc as a director on 2020-09-01
dot icon22/10/2020
Termination of appointment of François Georges Darpas as a director on 2020-09-01
dot icon29/07/2020
Accounts for a small company made up to 2019-12-31
dot icon24/07/2020
Resolutions
dot icon24/07/2020
Memorandum and Articles of Association
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon22/11/2019
Director's details changed for Mr Tanguy Gustave Patrick Carrabin on 2019-11-22
dot icon08/05/2019
Accounts for a small company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Termination of appointment of Thomas Kurt Feilenreiter as a director on 2018-05-15
dot icon29/05/2018
Appointment of Mr François Georges Darpas as a director on 2018-05-15
dot icon15/01/2018
Termination of appointment of Frank Georges Jacques Tabariès as a director on 2018-01-02
dot icon15/01/2018
Appointment of Mr Thomas Kurt Feilenreiter as a director on 2018-01-02
dot icon15/01/2018
Appointment of Mr Tanguy Gustave Patrick Carrabin as a director on 2018-01-02
dot icon11/01/2018
Termination of appointment of Stéphane Thierry Gerard as a director on 2018-01-02
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon17/11/2016
Appointment of Mr Frank Georges Jacques Tabariès as a director on 2016-11-07
dot icon17/11/2016
Termination of appointment of Stefano Costa as a director on 2016-11-07
dot icon15/11/2016
Appointment of Mr Stéphane Thierry Gerard as a director on 2016-11-07
dot icon19/08/2016
Termination of appointment of Didier Marie Jean-Paul Fontaine as a director on 2016-08-19
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Registered office address changed from 116-118 Chancery Lane London WC2A 1PP to C/O Cnim Uk Ltd Harmsworth House 13-15 Bouverie Street First Floor London EC4Y 8DP on 2016-01-27
dot icon05/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon30/10/2013
Auditor's resignation
dot icon14/10/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Michel Arie as a director
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon29/12/2009
Director's details changed for Didier Marie Jean-Paul Fontaine on 2009-12-29
dot icon29/12/2009
Director's details changed for Michel Bernard Arie on 2009-12-29
dot icon29/12/2009
Director's details changed for Stefano Costa on 2009-12-29
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 19/12/08; full list of members; amend
dot icon05/02/2009
Return made up to 19/12/08; full list of members
dot icon20/06/2008
Appointment terminated secretary daniel ventham
dot icon12/06/2008
Ad 16/01/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon10/01/2008
Registered office changed on 10/01/08 from: fountain house, great cornbow halesowen west midlands B63 3BL
dot icon19/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
479.71K
-
0.00
185.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petithuguenin, Sébastien Philippe François
Director
27/05/2022 - Present
4
Chami, Charles
Director
03/02/2026 - Present
3
Joly, Bernard Roger
Director
27/05/2022 - 03/02/2026
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAPREC UK LIMITED

PAPREC UK LIMITED is an(a) Active company incorporated on 19/12/2007 with the registered office located at Pennine Five Campus Block 2, Tenter Street, Sheffield S1 4BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAPREC UK LIMITED?

toggle

PAPREC UK LIMITED is currently Active. It was registered on 19/12/2007 .

Where is PAPREC UK LIMITED located?

toggle

PAPREC UK LIMITED is registered at Pennine Five Campus Block 2, Tenter Street, Sheffield S1 4BY.

What does PAPREC UK LIMITED do?

toggle

PAPREC UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PAPREC UK LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Charles Chami as a director on 2026-02-03.