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

THEPACKEXCHANGE LIMITED

77 Bute Street, Treorchy, MID GLAMORGAN, CF42 6AH,
Company Registration Number
03238561
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thepackexchange Ltd
THEPACKEXCHANGE LIMITED was founded on 1996-08-16 and has its registered office in Treorchy. The organisation's status is listed as "Active - Proposal to Strike off". Thepackexchange Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THEPACKEXCHANGE LIMITED
 
Legal Registered Office
77 Bute Street
Treorchy
MID GLAMORGAN
CF42 6AH
Other companies in CF37
 
Filing Information
Company Number 03238561
Company ID Number 03238561
Date formed 1996-08-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-07-31
Account next due 30/04/2022
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-06-08 07:44:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEPACKEXCHANGE 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 THEPACKEXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
CLIVE STANLEY MATHIAS
Company Secretary 1996-08-16
JANET MARY EDWARDS
Director 1996-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STANLEY MATHIAS AQUA PASSPORT LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Active
CLIVE STANLEY MATHIAS PWMC REALISATIONS LIMITED Company Secretary 2012-06-15 CURRENT 2010-06-24 Dissolved 2015-08-27
CLIVE STANLEY MATHIAS PENNYWAY LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
CLIVE STANLEY MATHIAS GARTPORT LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS DRAYPARK LIMITED Company Secretary 2010-12-18 CURRENT 2010-09-14 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS HALYARN LIMITED Company Secretary 2010-12-18 CURRENT 2010-08-31 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS BOSTON DESIGNS LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-18 Dissolved 2014-02-07
CLIVE STANLEY MATHIAS SWIM WALES Company Secretary 2008-09-13 CURRENT 2003-03-10 Active
CLIVE STANLEY MATHIAS WELSH AMATEUR SWIMMING ASSOCIATION LIMITED Company Secretary 2008-07-21 CURRENT 2007-01-08 Active
CLIVE STANLEY MATHIAS WILCARE HOLDINGS LIMITED Company Secretary 2007-01-27 CURRENT 2006-07-18 Active
CLIVE STANLEY MATHIAS MOTION FURNITURE DIRECT LIMITED Company Secretary 2007-01-27 CURRENT 2006-10-11 Active
CLIVE STANLEY MATHIAS WILCARE WALES LIMITED Company Secretary 2007-01-27 CURRENT 2001-11-08 Active
CLIVE STANLEY MATHIAS CRU INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 2005-02-09 Dissolved 2017-08-26
CLIVE STANLEY MATHIAS SD ASSET MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 1999-06-29 Liquidation
CLIVE STANLEY MATHIAS SWANSEA BAY ENERGY PARTNERSHIP LIMITED Company Secretary 2006-01-13 CURRENT 2003-06-30 Active
CLIVE STANLEY MATHIAS HERONREED (TURBERVILLE HOTEL) LIMITED Company Secretary 2003-05-22 CURRENT 2003-04-02 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS HERONREED (MALTSTERS ARMS) LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS TECHNICAL ENVIRONMENTAL SERVICES LIMITED Company Secretary 2002-12-19 CURRENT 2001-11-16 Active
CLIVE STANLEY MATHIAS GRANTMONT LIMITED Company Secretary 2002-11-29 CURRENT 2002-10-24 Dissolved 2015-02-13
CLIVE STANLEY MATHIAS CROWN HOTELS & RESTAURANTS LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-08-15
CLIVE STANLEY MATHIAS B&S HOMES LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-06 Liquidation
CLIVE STANLEY MATHIAS CONSORTIUM HOTELS & INNS BUSINESS SERVICES LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Dissolved 2014-10-08
CLIVE STANLEY MATHIAS BRENTMILL LIMITED Company Secretary 1999-05-07 CURRENT 1999-04-20 Dissolved 2014-07-15
CLIVE STANLEY MATHIAS GRANTMEAD LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-04 Dissolved 2014-06-17
CLIVE STANLEY MATHIAS DRH BUSINESS SYSTEMS LIMITED Company Secretary 1998-09-10 CURRENT 1993-04-01 Active
CLIVE STANLEY MATHIAS WOODFORCE LIMITED Company Secretary 1998-09-10 CURRENT 1985-07-18 Active
CLIVE STANLEY MATHIAS BROADHALL LIMITED Company Secretary 1997-11-19 CURRENT 1997-10-21 Active
CLIVE STANLEY MATHIAS FORDWEST LIMITED Company Secretary 1995-01-12 CURRENT 1995-01-12 Dissolved 2014-06-10
CLIVE STANLEY MATHIAS M.I.D. NOMINEES LIMITED Company Secretary 1995-01-01 CURRENT 1991-11-22 Dissolved 2014-06-10
JANET MARY EDWARDS EUROM (EUROPEAN MARKETING) LIMITED Director 1999-07-20 CURRENT 1991-07-03 Active
JANET MARY EDWARDS ENVY (ENVIRONMENTAL YIELDS) LIMITED Director 1991-07-03 CURRENT 1991-07-03 Dissolved 2016-05-31

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
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-22DS01Application to strike the company off the register
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM Qed Centre Treforest Estate Pontypridd Mid Glamorgan CF37 5YR
2016-03-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-30LATEST SOC30/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-30AR0116/08/15 ANNUAL RETURN FULL LIST
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0116/08/14 ANNUAL RETURN FULL LIST
2014-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-08-16AR0116/08/13 ANNUAL RETURN FULL LIST
2013-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-09-17AR0116/08/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0116/08/11 ANNUAL RETURN FULL LIST
2011-01-19AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0116/08/10 ANNUAL RETURN FULL LIST
2010-03-02AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-30363aReturn made up to 16/08/09; full list of members
2009-04-02AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-05363aReturn made up to 16/08/08; full list of members
2008-05-27AA31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-07288cSecretary's particulars changed
2007-09-21363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-16363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-31363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-26363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-30363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-27363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-04363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-30363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-10363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1999-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-09-17363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1998-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-10-21363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1997-10-21288bDIRECTOR RESIGNED
1997-10-21363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/97
1996-08-30225ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/07/97
1996-08-30287REGISTERED OFFICE CHANGED ON 30/08/96 FROM: QED CENTRE TREFOREST INDUSTRIAL EST PONTYPRIDD MID GLAMORGAN CF37 5YA
1996-08-30SRES01ADOPT MEM AND ARTS 16/08/96
1996-08-30288NEW DIRECTOR APPOINTED
1996-08-3088(2)RAD 16/08/96--------- £ SI 99@1=99 £ IC 1/100
1996-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to THEPACKEXCHANGE 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 THEPACKEXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THEPACKEXCHANGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 THEPACKEXCHANGE LIMITED

Intangible Assets
Patents
We have not found any records of THEPACKEXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THEPACKEXCHANGE LIMITED
Trademarks
We have not found any records of THEPACKEXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEPACKEXCHANGE 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 (38320 - Recovery of sorted materials) as THEPACKEXCHANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THEPACKEXCHANGE 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 THEPACKEXCHANGE 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 THEPACKEXCHANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.