Company Information for VP PACKAGING LIMITED
2200 KETTERING PARKWAY, KETTERING VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, NN15 6XR,
|
Company Registration Number
01795334
Private Limited Company
Active |
Company Name | ||
---|---|---|
VP PACKAGING LIMITED | ||
Legal Registered Office | ||
2200 KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR Other companies in NN15 | ||
Previous Names | ||
|
Company Number | 01795334 | |
---|---|---|
Company ID Number | 01795334 | |
Date formed | 1984-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-05 12:16:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VP PACKAGING AND WAREHOUSING LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HEIKO BRANDL |
||
IB SCHJOTZ-PEDERSEN |
||
SIMON SCHULTE-RENTROP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARLOW ROBBINS SECRETARIAT LIMITED |
Company Secretary | ||
ALEXANDER HUBERT KURZ |
Director | ||
FLORIAN KARL FERDINAND KURZ |
Director | ||
HUBERT AUGUST-OTTO KURZ |
Director | ||
CHRISTINE GOODYEAR |
Company Secretary | ||
WOLFGANG CARL-OTTO KURZ |
Director | ||
VALERIE JOAN KING |
Company Secretary | ||
PAUL HERBERT KING |
Director | ||
VALERIE JOAN KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVELOPEMASTER LIMITED | Director | 2016-10-14 | CURRENT | 2004-04-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MARTIN WILLIAM RUSSELL | ||
Director's details changed for Przemyslaw Marek Anna Filipczuk on 2024-01-03 | ||
DIRECTOR APPOINTED PRZEMYSLAW MAREK ANNA FILIPCZUK | ||
Director's details changed for Simon Schulte-Rentrop on 2024-01-01 | ||
CONFIRMATION STATEMENT MADE ON 26/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR PHILIP SCHLUND | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SCHLUND | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIKO BRANDL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORIAN KARL FERDINAND KURZ | |
PSC09 | Withdrawal of a person with significant control statement on 2020-11-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IB SCHJOTZ-PEDERSEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PHILIP SCHLUND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Simon Schulte-Rentrop on 2018-04-12 | |
AP01 | DIRECTOR APPOINTED SIMON SCHULTE-RENTROP | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Barlow Robbins Llp the Oriel Sydenham Road Guildford Surrey GU1 3SR England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 05/12/12 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 26/11/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BARLOW ROBBINS SECRETARIAT LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | PREVSHO FROM 28/02/2012 TO 31/12/2011 | |
AR01 | 26/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IB SCHJOTZ-PEDERSEN / 09/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEIKO BRANDL / 09/06/2011 | |
AP01 | DIRECTOR APPOINTED IB SCHJOTZ-PEDERSEN | |
AP01 | DIRECTOR APPOINTED HEIKO BRANDL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORIAN KURZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KURZ | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 27/01/2011 | |
CERTNM | COMPANY NAME CHANGED AROFOL LIMITED CERTIFICATE ISSUED ON 08/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 26/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FLORIAN KARL FERDINAND KURZ | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER HUBERT KURZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUBERT KURZ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 55/56 QUARRY STREET GUILDFORD SURREY GU1 3UE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUBERT AUGUST-OTTO KURZ / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLOW ROBBINS SECRETARIAT LIMITED / 01/10/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BARLOW ROBBINS SECRETARIAT LIMITED / 18/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ALTERARTICLES28/02/00 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BLME (UK) GP LIMITED | |
RENT DEPOSIT DEED | Outstanding | PEARSON PENSION FUND LIMITED |
|
|
|
|
|
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 VP PACKAGING LIMITED
The top companies supplying to UK government with the same SIC code (17211 - Manufacture of corrugated paper and paperboard, sacks and bags) as VP PACKAGING LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ketering Borough Council | UNITS 2200 & 2270 KETTERING PARKWAY KETTERING NORTHANTS NN15 6XP | 124,000 | 24/06/2014 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |