Background WavePink WaveYellow Wave

EURO PACKAGING UK LIMITED (07012425)

EURO PACKAGING UK LIMITED (07012425) is an active UK company. incorporated on 8 September 2009. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (17211) and 2 other business activities. EURO PACKAGING UK LIMITED has been registered for 16 years. Current directors include AHMED, Qadir, CHAUDHRY, Amir Hassan, TIMMINS, Paul and 1 others.

Company Number
07012425
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
20 Brickfield Road, Birmingham, B25 8HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17211)
Directors
AHMED, Qadir, CHAUDHRY, Amir Hassan, TIMMINS, Paul, WEAVER, Gary Norman
SIC Codes
17211, 46900, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO PACKAGING UK LIMITED

EURO PACKAGING UK LIMITED is an active company incorporated on 8 September 2009 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17211) and 2 other business activities. EURO PACKAGING UK LIMITED was registered 16 years ago.(SIC: 17211, 46900, 86900)

Status

active

Active since 16 years ago

Company No

07012425

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

20 Brickfield Road Yardley Birmingham, B25 8HE,

Previous Addresses

20 Brickfield Road Yardley Birmingham West Midlands B25 8EH
From: 8 September 2009To: 16 September 2014
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Sept 12
Director Left
Oct 12
Funding Round
Jan 13
Director Joined
Feb 13
Loan Secured
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Nov 20
Loan Secured
Feb 21
Director Left
Jul 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
May 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

SHAIKH, Marghub Ahmed

Active
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 02 Jun 2015

AHMED, Qadir

Active
Brickfield Road, BirminghamB25 8HE
Born April 1957
Director
Appointed 31 Jan 2020

CHAUDHRY, Amir Hassan

Active
Brickfield Road, BirminghamB25 8HE
Born May 1994
Director
Appointed 10 Dec 2024

TIMMINS, Paul

Active
Brickfield Road, BirminghamB25 8HE
Born February 1976
Director
Appointed 06 Jan 2016

WEAVER, Gary Norman

Active
Brickfield Road, BirminghamB25 8HE
Born July 1963
Director
Appointed 10 Dec 2024

ALIMAHOMED, Afzal Majid

Resigned
Villa No. C75, Dubai--
Secretary
Appointed 08 Sept 2009
Resigned 11 Sept 2009

SIMPSON, Samantha Gillian

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 11 Sept 2009
Resigned 02 Jun 2015

AHMED, Qadir

Resigned
Brickfield Road, BirminghamB25 8HE
Born April 1957
Director
Appointed 15 Dec 2016
Resigned 25 Sept 2019

FLAHERTY, Stephen James

Resigned
Brickfield Road, BirminghamB25 8HE
Born July 1968
Director
Appointed 19 Mar 2010
Resigned 21 Dec 2016

GREEN, John Edward

Resigned
Brickfield Road, BirminghamB25 8EH
Born December 1957
Director
Appointed 24 May 2011
Resigned 23 Jan 2012

HASHIM, Omar Kayaam Mohamed

Resigned
Brickfield Road, BirminghamB25 8HE
Born April 1956
Director
Appointed 04 Jan 2010
Resigned 19 Mar 2010

HIGSON, Martin Peter

Resigned
Brickfield Road, BirminghamB25 8HE
Born October 1953
Director
Appointed 11 Feb 2013
Resigned 06 Jul 2017

LOWE, Zarak Keith

Resigned
Brickfield Road, BirminghamB25 8HE
Born December 1977
Director
Appointed 15 Jan 2016
Resigned 15 May 2025

MAJID, Ibrahim

Resigned
Brickfield Road, BirminghamB25 8HE
Born June 1995
Director
Appointed 08 Aug 2020
Resigned 30 Sept 2020

MINIERE, Alexandre

Resigned
Brickfield Road, BirminghamB25 8HE
Born July 1970
Director
Appointed 16 Jan 2019
Resigned 01 Jul 2022

MOSLEY, Darren James

Resigned
82a West End, SevenoaksTN15 6PZ
Born October 1966
Director
Appointed 08 Sept 2009
Resigned 13 Sept 2012

SEDDON, David

Resigned
Brickfield Road, BirminghamB25 8HE
Born August 1973
Director
Appointed 02 Oct 2017
Resigned 30 Jan 2020

SHAIKH, Marghub Ahmed

Resigned
40a Trinity Road, BirminghamB6 6AL
Born April 1955
Director
Appointed 08 Sept 2009
Resigned 04 Jan 2010

SMITH, David Leslie

Resigned
Brickfield Road, BirminghamB25 8HE
Born November 1953
Director
Appointed 17 Jan 2018
Resigned 25 Sept 2019

WINDHAM LUCK, Sarah

Resigned
Brickfield Road, BirminghamB25 8HE
Born June 1971
Director
Appointed 18 Jan 2016
Resigned 16 Nov 2020

WINDLE, Paul Stephen

Resigned
Brickfield Road, BirminghamB25 8HE
Born June 1965
Director
Appointed 19 Mar 2010
Resigned 22 Jul 2011

Persons with significant control

2

Mr Afzal Majid Alimahomed

Active
Brickfield Road, BirminghamB25 8HE
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Shabir Majid Alimahomed

Active
Brickfield Road, BirminghamB25 8HE
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Incorporation Company
8 September 2009
NEWINCIncorporation