About

Registered Number: 02776878
Date of Incorporation: 04/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Radway Green Business Park, Radway Green, Crewe, CW2 5PR

 

Abc Packaging Ltd was registered on 04 January 1993 with its registered office in Crewe. The companies directors are Mellor, Lauren Anne, Mellor, Valerie Georgine, Mellor, Karen, Mellor, Mark Geoffrey, Mellor, Valerie Georgine, Mellor, Geoffrey William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, Geoffrey William 07 June 1993 19 June 1995 1
Secretary Name Appointed Resigned Total Appointments
MELLOR, Lauren Anne 05 January 2018 - 1
MELLOR, Valerie Georgine 05 January 2018 - 1
MELLOR, Karen 20 December 1995 21 September 2006 1
MELLOR, Mark Geoffrey 07 June 1993 20 December 1995 1
MELLOR, Valerie Georgine 21 September 2006 05 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 30 August 2018
AP03 - Appointment of secretary 03 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
AP03 - Appointment of secretary 02 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 03 February 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 14 December 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 07 January 2015
SH08 - Notice of name or other designation of class of shares 20 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 January 2012
CH03 - Change of particulars for secretary 06 January 2012
AA - Annual Accounts 03 January 2012
SH01 - Return of Allotment of shares 11 May 2011
SH08 - Notice of name or other designation of class of shares 13 April 2011
AA - Annual Accounts 18 February 2011
CH01 - Change of particulars for director 25 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 13 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 03 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363a - Annual Return 22 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 January 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 08 January 2002
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 14 March 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 17 February 1999
363s - Annual Return 05 January 1999
395 - Particulars of a mortgage or charge 24 October 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 02 January 1998
225 - Change of Accounting Reference Date 20 November 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 15 November 1996
363s - Annual Return 15 January 1996
288 - N/A 15 January 1996
287 - Change in situation or address of Registered Office 07 September 1995
AA - Annual Accounts 30 August 1995
288 - N/A 29 June 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 05 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1993
288 - N/A 21 June 1993
288 - N/A 10 June 1993
287 - Change in situation or address of Registered Office 10 June 1993
CERTNM - Change of name certificate 04 June 1993
NEWINC - New incorporation documents 04 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.