About

Registered Number: 04491052
Date of Incorporation: 22/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Progress House Unit 2, Athletic Street, Burnley, Lancashire, BB10 4LP

 

Based in Lancashire, C Pack Packaging Machinery Ltd was founded on 22 July 2002. Currently we aren't aware of the number of employees at the this company. This organisation has 2 directors listed as Blacklaw, Selina Janet, Hodgson, Amanda Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Amanda Louise 22 July 2002 05 May 2006 1
Secretary Name Appointed Resigned Total Appointments
BLACKLAW, Selina Janet 22 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 07 August 2018
CH03 - Change of particulars for secretary 07 August 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 21 June 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 August 2014
MR01 - N/A 21 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 09 August 2011
AR01 - Annual Return 08 August 2011
CERTNM - Change of name certificate 16 May 2011
AR01 - Annual Return 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 24 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 26 August 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 03 September 2003
225 - Change of Accounting Reference Date 19 August 2003
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
287 - Change in situation or address of Registered Office 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.