Background WavePink WaveYellow Wave

USED CONTAINERS LIMITED (04475271)

USED CONTAINERS LIMITED (04475271) is an active UK company. incorporated on 2 July 2002. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. USED CONTAINERS LIMITED has been registered for 23 years. Current directors include DUNNETT, Lucy Victoria.

Company Number
04475271
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
Cardinal Court, Ipswich, IP1 1XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUNNETT, Lucy Victoria
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USED CONTAINERS LIMITED

USED CONTAINERS LIMITED is an active company incorporated on 2 July 2002 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. USED CONTAINERS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04475271

LTD Company

Age

23 Years

Incorporated 2 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

USED TRAILERS LIMITED
From: 2 July 2002To: 17 January 2012
Contact
Address

Cardinal Court 35-37 St. Peters Street Ipswich, IP1 1XF,

Previous Addresses

C/O Grant Thornton Crown Street,Crown House Ipswich Suffolk IP1 3HS
From: 2 July 2002To: 17 May 2010
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Nov 14
Director Joined
Jul 18
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Jun 24
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DUNNETT, Lucy Victoria

Active
35-37 St. Peters Street, IpswichIP1 1XF
Born September 1994
Director
Appointed 18 Aug 2021

COOPER, Michael David

Resigned
59 Old Barrack Road, WoodbridgeIP12 4ER
Secretary
Appointed 18 Apr 2005
Resigned 31 Oct 2014

HARMAN, Mark

Resigned
35-37 St. Peters Street, IpswichIP1 1XF
Secretary
Appointed 31 Oct 2014
Resigned 28 Feb 2022

SAMS, Mark Andrew

Resigned
12 Albany Road, ColchesterCO6 3LB
Secretary
Appointed 25 Jul 2002
Resigned 18 Apr 2005

G&G NOMINEES LIMITED

Resigned
31-41 Elm Street, IpswichIP1 2AY
Corporate secretary
Appointed 02 Jul 2002
Resigned 25 Jul 2002

COOPER, Michael David

Resigned
59 Old Barrack Road, WoodbridgeIP12 4ER
Born April 1957
Director
Appointed 18 Apr 2005
Resigned 31 Oct 2014

DUNNETT, Roy Victor

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born May 1947
Director
Appointed 11 Sept 2002
Resigned 26 Jun 2024

DUNNETT, Thomas Victor

Resigned
35-37 St. Peters Street, IpswichIP1 1XF
Born June 1991
Director
Appointed 18 Aug 2021
Resigned 15 Feb 2025

DUNNETT, Warwick Richard

Resigned
35-37 St. Peters Street, IpswichIP1 1XF
Born May 1974
Director
Appointed 25 Jul 2002
Resigned 31 Dec 2019

FORMAN, Timothy

Resigned
Riverbank House, IpswichIP2 0DU
Born February 1961
Director
Appointed 25 Jul 2002
Resigned 30 Sept 2020

HARMAN, Mark

Resigned
35-37 St. Peters Street, IpswichIP1 1XF
Born July 1964
Director
Appointed 24 Jul 2018
Resigned 28 Feb 2022

RANDS, Jonathan Francis

Resigned
Ancient House, SudburyCO10 5HP
Born May 1955
Director
Appointed 02 Jul 2002
Resigned 25 Jul 2002

SAMS, Mark Andrew

Resigned
12 Albany Road, ColchesterCO6 3LB
Born September 1969
Director
Appointed 25 Jul 2002
Resigned 11 Nov 2005

Persons with significant control

1

Mr Roy Victor Dunnett

Active
35-37 St. Peters Street, IpswichIP1 1XF
Born May 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
287Change of Registered Office
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
225Change of Accounting Reference Date
Incorporation Company
2 July 2002
NEWINCIncorporation