About

Registered Number: 05562632
Date of Incorporation: 13/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Boxes & Packaging (Manchester) Ltd was registered on 13 September 2005, it's status at Companies House is "Active". We do not know the number of employees at this business. There is one director listed for Boxes & Packaging (Manchester) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Gavin 12 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 12 September 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 03 September 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 07 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 28 August 2012
TM02 - Termination of appointment of secretary 18 June 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
AD01 - Change of registered office address 08 December 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 22 April 2008
395 - Particulars of a mortgage or charge 02 February 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
287 - Change in situation or address of Registered Office 17 January 2006
225 - Change of Accounting Reference Date 17 January 2006
395 - Particulars of a mortgage or charge 08 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
225 - Change of Accounting Reference Date 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
CERTNM - Change of name certificate 21 September 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 16 December 2011 Outstanding

N/A

Deed of accession and charge 23 January 2008 Outstanding

N/A

Debenture 30 September 2005 Outstanding

N/A

Mortgage 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.