About

Registered Number: 02305319
Date of Incorporation: 13/10/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Unit 41 Stretford Motorway Estate, Stretford, Manchester, M32 0ZH

 

Having been setup in 1988, Record Packaging Systems Ltd have registered office in Manchester, it has a status of "Active". The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Robert 29 September 2015 - 1
MCMAHON, Paul 02 February 2006 20 February 2008 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Robert 16 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 09 October 2017
AA - Annual Accounts 13 December 2016
DISS40 - Notice of striking-off action discontinued 10 December 2016
CS01 - N/A 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 29 September 2015
AP03 - Appointment of secretary 28 October 2014
AR01 - Annual Return 27 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 03 November 2009
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
AA - Annual Accounts 04 September 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 18 October 2007
395 - Particulars of a mortgage or charge 28 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
395 - Particulars of a mortgage or charge 17 March 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 07 October 2003
395 - Particulars of a mortgage or charge 17 June 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 10 June 1996
395 - Particulars of a mortgage or charge 04 June 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 04 September 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 22 September 1994
395 - Particulars of a mortgage or charge 25 April 1994
363s - Annual Return 14 December 1993
363b - Annual Return 14 December 1993
AA - Annual Accounts 26 November 1993
287 - Change in situation or address of Registered Office 25 June 1993
395 - Particulars of a mortgage or charge 29 April 1993
287 - Change in situation or address of Registered Office 19 April 1993
363b - Annual Return 04 December 1992
AA - Annual Accounts 18 November 1992
363a - Annual Return 18 November 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 1992
RESOLUTIONS - N/A 12 December 1991
AA - Annual Accounts 12 November 1991
AA - Annual Accounts 24 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1991
363 - Annual Return 05 December 1990
287 - Change in situation or address of Registered Office 21 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
CERTNM - Change of name certificate 07 February 1989
NEWINC - New incorporation documents 13 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2007 Outstanding

N/A

Rent deposit deed 13 March 2006 Outstanding

N/A

Deed of rent deposit 10 June 2003 Outstanding

N/A

Mortgage debenture 29 May 1996 Outstanding

N/A

Charge over deposits 12 April 1994 Outstanding

N/A

Mortgage debenture 27 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.