Newell Rubbermaid Uk Production (Companies House Registration Number 00200093) is a private unlimited company established on 1924-08-27. The firm is located at Halifax Avenue, Fradley Park, Lichfield WS13 8SS. Changed on 2012-03-30, the previous name this firm used was Parker Pen Company. Newell Rubbermaid Uk Production is operating under SIC: 32990 which means "other manufacturing n.e.c.".

Company details

Name Newell Rubbermaid Uk Production
Number 00200093
Date of Incorporation: 1924-08-27
End of financial year: 31 December
Address: Halifax Avenue, Fradley Park, Lichfield, WS13 8SS
SIC code: 32990 - Other manufacturing n.e.c.

Moving on to the 2 directors that can be found in the aforementioned company, we can name: Andrew S. (in the company from 01 April 2012), Bradford T. (appointment date: 01 April 2012). The official register reports 2 persons of significant control, namely: Newell Rubbermaid Uk Services Limited is located at Fradley Park, WS13 8SS Lichfield, Staffordshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Polyhedron Holdings Limited is located at Halifax Avenue, Fradley Park, WS13 8SS Lichfield, Staffordshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence.

Directors

People with significant control

Newell Rubbermaid Uk Services Limited
21 April 2022
Address Halifax Avenue Fradley Park, Lichfield, Staffordshire, WS13 8SS, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02933327
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Polyhedron Holdings Limited
6 April 2016 - 21 April 2022
Address Halifax Avenue, Fradley Park Halifax Avenue, Fradley Park, Lichfield, Staffordshire, WS13 8SS, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023 | accounts
Free Download (25 pages)