Company Information for M-PAC PACKAGING LIMITED
Unit 8 Belfield Street, BELFIELD STREET, Ilkeston, DERBYSHIRE, DE7 8DY,
|
Company Registration Number
04776298
Private Limited Company
Active |
Company Name | |
---|---|
M-PAC PACKAGING LIMITED | |
Legal Registered Office | |
Unit 8 Belfield Street BELFIELD STREET Ilkeston DERBYSHIRE DE7 8DY Other companies in NG12 | |
Company Number | 04776298 | |
---|---|---|
Company ID Number | 04776298 | |
Date formed | 2003-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-29 | |
Account next due | 2024-06-29 | |
Latest return | 2024-05-23 | |
Return next due | 2025-06-06 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB450120115 |
Last Datalog update: | 2024-05-23 14:35:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADELE BEMROSE |
||
ADELE BEMROSE |
||
STUART BEMROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART BEMROSE |
Director | ||
ARMITAGE - WINTER LTD |
Company Secretary | ||
MELVYN BASS |
Director | ||
MELVYN BASS |
Company Secretary | ||
CHRISTIAN JAMES BASS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLLY FARM RESIDENTS ASSOCIATION LIMITED | Director | 2013-06-15 | CURRENT | 2012-07-31 | Active | |
HOLLY FARM RESIDENTS ASSOCIATION LIMITED | Director | 2013-06-15 | CURRENT | 2012-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES | ||
CESSATION OF CJB PACKAGING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE LOUISE BEMROSE | ||
APPOINTMENT TERMINATED, DIRECTOR STUART BEMROSE | ||
AAMD | Amended account full exemption | |
29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/21 TO 29/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | |
PSC07 | CESSATION OF STUART BEMROSE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cjb Packaging Holdings Limited as a person with significant control on 2019-04-29 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM 1 Holly Farm Lings Lane Keyworth Nottingham NG12 5AY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047762980003 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEMROSE / 23/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE BEMROSE / 23/05/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ADELE BEMROSE on 2013-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/13 FROM 3 Rannock Gardens Keyworth Nottinghamshire NG12 5FQ | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STUART BEMROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BEMROSE | |
AR01 | 23/05/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BEMROSE / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE BEMROSE / 23/05/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 15 MOUNT PLEASANT KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5EP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 15 MOUNT PLEASANT KEYWORTH NOTTINGHAMSHIRE NG12 5EP | |
363(287) | REGISTERED OFFICE CHANGED ON 15/06/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-09-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 M-PAC PACKAGING LIMITED
The top companies supplying to UK government with the same SIC code (82920 - Packaging activities) as M-PAC PACKAGING LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Garage | Gnd Flr, 12, St Marks Street, Nottingham, NG3 1DE NG3 1DE | GBP £4,850 | 2015-05-06 |
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 |
---|---|---|---|---|
39014000 | ||||
39014000 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | M-PAC PACKAGING LIMITED | Event Date | 2009-09-15 |
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. |