About

Registered Number: 06840689
Date of Incorporation: 09/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Montague Road, Widnes, Cheshire, WA8 8FZ,

 

Allpaq Packaging Ltd was founded on 09 March 2009, it's status at Companies House is "Active". There are 2 directors listed as Allen, Phillip John, Goddard, Kirsten Isla Jean for Allpaq Packaging Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Phillip John 09 March 2009 - 1
GODDARD, Kirsten Isla Jean 01 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 05 September 2019
CH01 - Change of particulars for director 24 July 2019
PSC04 - N/A 24 July 2019
PSC04 - N/A 24 June 2019
CS01 - N/A 25 March 2019
MR04 - N/A 17 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 20 July 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 16 February 2015
AD01 - Change of registered office address 16 February 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 08 November 2011
AD01 - Change of registered office address 22 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 06 December 2010
SH01 - Return of Allotment of shares 03 December 2010
RESOLUTIONS - N/A 25 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
395 - Particulars of a mortgage or charge 04 June 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 27 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.