About

Registered Number: 07071619
Date of Incorporation: 10/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: A3 & A4 Cirrus Court, Enterprise Way Aviation Park West, Christchurch, Dorset, BH23 6NW

 

Having been setup in 2009, B-pak 360 Ltd has its registered office in Christchurch in Dorset, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISCHHUSEN, Stuart John 10 November 2009 - 1
BUCHANAN, Trevor Bruce 17 November 2009 01 April 2020 1
WISCHHUSEN, Natalie Josephine Theresa 08 May 2017 21 February 2020 1
ZWEIFLER, Markus 17 November 2009 02 July 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
PSC04 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
AA - Annual Accounts 25 March 2020
TM01 - Termination of appointment of director 24 February 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
PSC04 - N/A 20 February 2020
CH01 - Change of particulars for director 15 January 2020
CH01 - Change of particulars for director 15 January 2020
PSC04 - N/A 15 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 13 November 2018
CH01 - Change of particulars for director 26 October 2018
CH01 - Change of particulars for director 26 October 2018
PSC04 - N/A 26 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 13 November 2017
PSC04 - N/A 13 November 2017
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 09 May 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 26 July 2016
AA - Annual Accounts 13 April 2016
CH01 - Change of particulars for director 06 April 2016
RP04 - N/A 24 March 2016
RP04 - N/A 24 March 2016
AA01 - Change of accounting reference date 03 March 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 04 November 2013
MR04 - N/A 15 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 08 December 2011
AD01 - Change of registered office address 25 August 2011
AA - Annual Accounts 06 July 2011
AA01 - Change of accounting reference date 06 July 2011
AR01 - Annual Return 09 December 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AP01 - Appointment of director 20 November 2009
SH01 - Return of Allotment of shares 20 November 2009
AP01 - Appointment of director 20 November 2009
NEWINC - New incorporation documents 10 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.