About

Registered Number: 02719539
Date of Incorporation: 02/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 24 Kernan Drive, Loughborough, LE11 5JF,

 

Based in Loughborough, Azpack Ltd was registered on 02 June 1992, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed as Fairclough, Vera, Hargreaves, Dorothy Elaine, Hargreaves, Harold James, Saville, Nicholas Thomas, Saville, Stephanie Frances, Webb, Heather Vivien for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRCLOUGH, Vera 27 February 2018 04 April 2018 1
HARGREAVES, Dorothy Elaine 01 September 1993 31 July 2012 1
HARGREAVES, Harold James 03 June 1992 02 June 2017 1
SAVILLE, Nicholas Thomas 06 April 1998 02 June 2017 1
SAVILLE, Stephanie Frances 23 March 2001 02 June 2017 1
WEBB, Heather Vivien 03 June 1992 31 August 1993 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 30 March 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 20 June 2018
AP01 - Appointment of director 26 May 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 30 March 2018
AP01 - Appointment of director 27 February 2018
RESOLUTIONS - N/A 23 June 2017
RESOLUTIONS - N/A 23 June 2017
MR01 - N/A 15 June 2017
CS01 - N/A 14 June 2017
CS01 - N/A 07 June 2017
AD01 - Change of registered office address 06 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM02 - Termination of appointment of secretary 05 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 29 May 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 29 May 2013
SH06 - Notice of cancellation of shares 06 September 2012
SH03 - Return of purchase of own shares 06 September 2012
AA - Annual Accounts 24 August 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 02 July 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 23 December 1998
287 - Change in situation or address of Registered Office 09 October 1998
363s - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 12 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1996
287 - Change in situation or address of Registered Office 26 October 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 10 October 1994
288 - N/A 12 August 1994
363b - Annual Return 03 August 1994
287 - Change in situation or address of Registered Office 11 March 1994
AA - Annual Accounts 04 March 1994
288 - N/A 05 September 1993
363s - Annual Return 08 July 1993
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
287 - Change in situation or address of Registered Office 11 June 1992
NEWINC - New incorporation documents 02 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.