About

Registered Number: 02773933
Date of Incorporation: 15/12/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Pixmore Avenue, Letchworth, Hertfordshire, SG6 1JT

 

Based in Hertfordshire, Answerpak Ltd was established in 1992, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 01 September 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 28 September 2009
395 - Particulars of a mortgage or charge 05 June 2009
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 05 December 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 02 October 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 21 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
AA - Annual Accounts 14 September 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 13 September 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 31 May 1998
395 - Particulars of a mortgage or charge 17 December 1997
363s - Annual Return 03 December 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 08 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1995
AA - Annual Accounts 27 March 1995
AA - Annual Accounts 15 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1995
363s - Annual Return 09 December 1994
363s - Annual Return 14 March 1994
395 - Particulars of a mortgage or charge 14 April 1993
RESOLUTIONS - N/A 23 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1993
123 - Notice of increase in nominal capital 23 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
287 - Change in situation or address of Registered Office 31 January 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
CERTNM - Change of name certificate 26 January 1993
NEWINC - New incorporation documents 15 December 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 13 May 2009 Outstanding

N/A

Guarantee & debenture 24 November 2004 Outstanding

N/A

Legal mortgage 28 November 1997 Outstanding

N/A

Mortgage debenture 06 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.