About

Registered Number: 06439799
Date of Incorporation: 28/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 337 Bath Road, Slough, Berkshire, SL1 5PR

 

Established in 2007, A40 Packaging Ltd are based in Berkshire, it's status is listed as "Active". 1-10 people work at the organisation. This company is registered for VAT. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David John 28 November 2007 - 1
YORATH, Ian Robert 28 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 09 December 2008
395 - Particulars of a mortgage or charge 18 October 2008
395 - Particulars of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 17 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2008 Outstanding

N/A

Deposit deed 01 February 2008 Outstanding

N/A

Debenture 14 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.