Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVIOSYS PACKAGING AEROSOLS UK LIMITED
Company Information for

EVIOSYS PACKAGING AEROSOLS UK LIMITED

DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, OX12 9BP,
Company Registration Number
00300739
Private Limited Company
Active

Company Overview

About Eviosys Packaging Aerosols Uk Ltd
EVIOSYS PACKAGING AEROSOLS UK LIMITED was founded on 1935-05-14 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Eviosys Packaging Aerosols Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EVIOSYS PACKAGING AEROSOLS UK LIMITED
 
Legal Registered Office
DOWNSVIEW ROAD
WANTAGE
OXFORDSHIRE
OX12 9BP
Other companies in OX12
 
Previous Names
CROWN AEROSOLS UK LTD22/10/2021
Filing Information
Company Number 00300739
Company ID Number 00300739
Date formed 1935-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 22:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVIOSYS PACKAGING AEROSOLS UK LIMITED
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 EVIOSYS PACKAGING AEROSOLS UK LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER PATRICIA SIMPSON
Company Secretary 2005-09-13
PAUL WILLIAM BROWETT
Director 2011-01-26
JEAN-FRANCOIS LELOUCH
Director 2018-07-01
LAURENT WATTEAUX
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVIDSON
Director 2009-03-30 2018-07-01
DAVID HARRISON
Director 2013-09-13 2018-07-01
MEHMET ZIYA OZAY
Director 2016-07-01 2018-07-01
CLAUDINE, AMELIE, NATHALIE, CHRISTINE SCHELP
Director 2018-04-11 2018-07-01
JOHN CLINTON
Director 2009-03-30 2018-04-11
PETER WILLIAM LOCKLEY
Director 2011-12-01 2016-07-01
THOMAS TITTERINGTON FISCHER
Director 2011-05-26 2013-07-31
TERENCE CARTWRIGHT
Director 2009-03-30 2011-12-01
LAKON HOLLOWAY
Director 2009-03-31 2011-09-30
PETER ALEXANDER NUTTALL
Director 2009-03-30 2011-09-30
NICOLAS HUGO ANTHON
Director 2005-06-01 2011-04-30
JONATHAN PETER CALDER
Director 2009-03-30 2011-03-01
HOWARD CHARLES LOMAX
Director 2008-01-14 2011-01-31
ALAN WALTER RUTHERFORD
Director 1992-01-06 2009-03-31
JOHN DAVIDSON
Director 2005-09-12 2008-01-14
JUDITH ELIZABETH WHITE
Director 2002-07-11 2007-06-30
JOHN PATRICK BEARDSLEY
Company Secretary 2002-07-11 2005-09-13
DAVID ANDREW POLLEN
Director 2002-07-11 2005-05-31
JUDITH ELIZABETH WHITE
Company Secretary 2001-01-12 2002-07-11
WILLIAM JOHN AVERY
Director 1991-11-20 2002-07-11
NICHOLAS JOSEPH MULLEN
Director 2000-03-31 2002-07-11
STEVEN PEARCE
Company Secretary 1998-12-18 2001-01-12
BRIAN JAMES WILLIAMSON
Director 1996-07-31 1999-09-30
MARK HARTMAN
Director 1991-11-20 1999-05-17
GORDON LAURENCE MYERS
Company Secretary 1996-07-31 1998-06-26
GORDON LAURENCE MYERS
Director 1996-09-12 1998-06-26
GORDON CASSIDY
Company Secretary 1991-11-20 1996-07-31
RICHARD LANCASTER HOLDRON
Director 1991-11-20 1996-07-31
WILLIAM H SMITH
Director 1993-05-11 1996-02-28
GEORGE FRANCIS MURRAY JACKSON
Director 1991-11-20 1992-09-08
HENRY EDWIN BUTWEL
Director 1991-11-20 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER PATRICIA SIMPSON CARNAUDMETALBOX OVERSEAS LTD. Company Secretary 2003-09-10 CURRENT 1948-06-21 Active
JENNIFER PATRICIA SIMPSON CROWN PACKAGING UK LIMITED Company Secretary 2003-09-04 CURRENT 1921-11-29 Liquidation
JENNIFER PATRICIA SIMPSON CARNAUDMETALBOX GROUP UK LTD. Company Secretary 2003-06-25 CURRENT 1988-11-21 Active
JENNIFER PATRICIA SIMPSON METALBOX LTD. Company Secretary 2003-02-03 CURRENT 1989-10-10 Dissolved 2016-08-16
JENNIFER PATRICIA SIMPSON CROWN UK HOLDINGS LIMITED Company Secretary 2003-02-03 CURRENT 1996-04-03 Active
JENNIFER PATRICIA SIMPSON CROWN CORK & SEAL FINANCE LIMITED Company Secretary 2003-01-14 CURRENT 1996-08-02 Dissolved 2016-02-09
PAUL WILLIAM BROWETT CROWN PACKAGING MANUFACTURING UK LIMITED Director 2016-09-20 CURRENT 2016-08-31 Active
PAUL WILLIAM BROWETT CROWN CORK & SEAL FINANCE LIMITED Director 2011-04-13 CURRENT 1996-08-02 Dissolved 2016-02-09
PAUL WILLIAM BROWETT CARNAUDMETALBOX GROUP UK LTD. Director 2011-04-13 CURRENT 1988-11-21 Active
PAUL WILLIAM BROWETT CARNAUDMETALBOX OVERSEAS LTD. Director 2011-04-13 CURRENT 1948-06-21 Active
PAUL WILLIAM BROWETT CARNAUDMETALBOX ENGINEERING LIMITED Director 2011-03-21 CURRENT 1949-09-10 Active
PAUL WILLIAM BROWETT EVIOSYS PROMOTIONAL PACKAGING UK LIMITED Director 2011-01-28 CURRENT 1989-06-26 Active
JEAN-FRANCOIS LELOUCH EVIOSYS PROMOTIONAL PACKAGING UK LIMITED Director 2018-07-01 CURRENT 1989-06-26 Active
JEAN-FRANCOIS LELOUCH CROWN PACKAGING MANUFACTURING UK LIMITED Director 2018-07-01 CURRENT 2016-08-31 Active
LAURENT WATTEAUX EVIOSYS PROMOTIONAL PACKAGING UK LIMITED Director 2018-07-01 CURRENT 1989-06-26 Active
LAURENT WATTEAUX CROWN PACKAGING COMMERCIAL UK LIMITED Director 2017-03-13 CURRENT 2010-12-09 Liquidation

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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK BEARDSLEY
2024-02-06DIRECTOR APPOINTED FREDERIC ALAIN MARIE JUNG
2024-02-06Register inspection address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
2024-02-06AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
2024-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK BEARDSLEY
2024-02-06AP01DIRECTOR APPOINTED FREDERIC ALAIN MARIE JUNG
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-07CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-07-31Director's details changed for Mr David Hodge on 2023-07-01
2023-07-31CH01Director's details changed for Mr David Hodge on 2023-07-01
2023-05-19Audit exemption subsidiary accounts made up to 2021-12-31
2023-04-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-07-21PSC05Change of details for Titan Manufacturing Newco Uk Limited as a person with significant control on 2021-10-20
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003007390013
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-11-11AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2021-11-11AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2021-10-22CERTNMCompany name changed crown aerosols uk LTD\certificate issued on 22/10/21
2021-10-18RES01ADOPT ARTICLES 18/10/21
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003007390012
2021-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 003007390011
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003007390010
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM BROWETT
2021-09-01TM02Termination of appointment of Jennifer Patricia Simpson on 2021-08-31
2021-09-01AP01DIRECTOR APPOINTED MR DAVID HODGE
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003007390008
2021-08-27PSC02Notification of Titan Manufacturing Newco Uk Limited as a person with significant control on 2021-08-26
2021-08-27PSC07CESSATION OF CROWN PACKAGING MANUFACTURING UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003007390009
2021-07-06MEM/ARTSARTICLES OF ASSOCIATION
2021-06-23CC04Statement of company's objects
2021-06-23MEM/ARTSARTICLES OF ASSOCIATION
2021-06-23SH20Statement by Directors
2021-05-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003007390008
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-05CH01Director's details changed for Mr Laurent Watteaux on 2019-08-30
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDINE, AMELIE, NATHALIE, CHRISTINE SCHELP
2018-07-11AP01DIRECTOR APPOINTED MR LAURENT WATTEAUX
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET OZAY
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON
2018-07-10AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS LELOUCH
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CH01Director's details changed for Mr David Harrison on 2018-07-01
2018-04-12AP01DIRECTOR APPOINTED MS CLAUDINE, AMELIE, NATHALIE, CHRISTINE SCHELP
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLINTON
2018-03-23CH01Director's details changed for Mr David Harrison on 2018-03-16
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 003007390007
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 20684137.5
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-07-04AP01DIRECTOR APPOINTED MR MEHMET ZIYA OZAY
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM LOCKLEY
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 20684137.5
2015-12-01AR0120/11/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 20684137.5
2014-11-25AR0120/11/14 FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 003007390006
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 20684137.5
2013-12-03AR0120/11/13 FULL LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM LOCKLEY / 03/12/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIDSON / 03/12/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLINTON / 03/12/2013
2013-09-13AP01DIRECTOR APPOINTED MR DAVID HARRISON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FISCHER
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0120/11/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIDSON / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLINTON / 04/12/2012
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER PATRICIA SIMPSON / 04/12/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CARTWRIGHT
2011-12-07AP01DIRECTOR APPOINTED MR PETER WILLIAM LOCKLEY
2011-12-01AR0120/11/11 FULL LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER NUTTALL
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LAKON HOLLOWAY
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AP01DIRECTOR APPOINTED MR THOMAS TITTERINGTON FISCHER
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANTHON
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CALDER
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS HUGO ANTHON / 16/02/2011
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LOMAX
2011-01-26AP01DIRECTOR APPOINTED MR PAUL WILLIAM BROWETT
2010-11-29AR0120/11/10 FULL LIST
2010-07-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-14AR0120/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CHARLES LOMAX / 24/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAKON HOLLOWAY / 24/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIDSON / 24/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLINTON / 24/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CARTWRIGHT / 24/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER CALDER / 24/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS HUGO ANTHON / 24/11/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-31288aDIRECTOR APPOINTED MRS LAKON HOLLOWAY
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR ALAN RUTHERFORD
2009-03-31288aDIRECTOR APPOINTED MR TERENCE CARTWRIGHT
2009-03-31288aDIRECTOR APPOINTED DR PETER ALEXANDER NUTTALL
2009-03-31288aDIRECTOR APPOINTED MR JOHN CLINTON
2009-03-30288aDIRECTOR APPOINTED MR JONATHAN PETER CALDER
2009-03-30288aDIRECTOR APPOINTED MR JOHN DAVIDSON
2008-11-21363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2007-12-02363sRETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288bDIRECTOR RESIGNED
2006-12-10363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-09-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25920 - Manufacture of light metal packaging




Licences & Regulatory approval
We could not find any licences issued to EVIOSYS PACKAGING AEROSOLS UK LIMITED 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 EVIOSYS PACKAGING AEROSOLS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-06 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH (AS SECURITY TRUSTEE)
2014-01-03 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
DEBENTURE 2010-06-30 Satisfied DEUTSCHE BANK AG, NEW YORK BRANCH
DEBENTURE 2005-12-06 Satisfied DEUTSCHE BANK AG, NEW YORK BRANCH
DEBENTURE 2004-09-01 Satisfied CITICORP TRUSTEE COMPANY LIMITED
DEBENTURE 2003-02-26 Satisfied CITICORP TRUSTEE COMPANY LIMITED
DEBENTURE 2001-03-02 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED (THE SECURITY TRUSTEE AS TRUSTEE FORTHE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 EVIOSYS PACKAGING AEROSOLS UK LIMITED

Intangible Assets
Patents
We have not found any records of EVIOSYS PACKAGING AEROSOLS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVIOSYS PACKAGING AEROSOLS UK LIMITED
Trademarks
We have not found any records of EVIOSYS PACKAGING AEROSOLS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVIOSYS PACKAGING AEROSOLS UK LIMITED. 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 (25920 - Manufacture of light metal packaging) as EVIOSYS PACKAGING AEROSOLS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVIOSYS PACKAGING AEROSOLS UK LIMITED 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 EVIOSYS PACKAGING AEROSOLS UK LIMITED 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 EVIOSYS PACKAGING AEROSOLS UK LIMITED any grants or awards.
Ownership
    • CROWN HOLDINGS INC : Ultimate parent company : US
      • CarnaudMetalbox Engineering Limited
      • CarnaudMetalbox Engineering Ltd
      • CarnaudMetalbox Group UK Limited
      • CarnaudMetalbox Group UK Ltd
      • CarnaudMetalbox Overseas Limited
      • CarnaudMetalbox Overseas Ltd
      • CarnaudMetalbox PLC
      • CROWN Packaging UK PLC
      • Crown Cork & Seal Finance Limited
      • Crown Cork & Seal Finance Ltd
      • Crown UK Holdings Limited
      • Crown UK Holdings Ltd
      • CROWN Speciality Packaging UK Limited
      • CROWN Speciality Packaging UK Ltd
      • CROWN Aerosols UK Limited
      • CROWN Aerosols UK Ltd
      • Crown Cork Co Ltd
      • The Crown Cork Company Limited
      • CROWN CORK & SEAL FINANCE PLC
      • CROWN Speciality Packaging UK plc
      • CROWN UCP plc
      • CarnaudMetalbox Engineering PLC
      • CarnaudMetalbox Bevcan PLC
      • CarnaudMetalbox Closures Limited
      • CarnaudMetalbox Closures Ltd
      • CarnaudMetalbox Closures PLC
      • CarnaudMetalbox Overeseas Limited
      • CarnaudMetalbox Overeseas Ltd
      • CMB Bottles & Closures
      • CMB Bottles and Closures
      • CMB Bottles & Closures Ltd
      • CMB Bottles and Closures Limited
      • CMB Bottles and Closures Ltd
      • CROWN Specialty Packaging UK Limited
      • CROWN Specialty Packaging UK Ltd
      • Speciality Packaging (UK) PLC
      • United Closures & Plastic PLC
    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.