About

Registered Number: 03749580
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Campack Ltd was registered on 09 April 1999 and are based in Chippenham in Wiltshire, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Mccarthy, Kevin, Applin, Deborah, Mizon, Carole Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Kevin 23 February 2016 - 1
APPLIN, Deborah 23 February 2016 31 August 2017 1
MIZON, Carole Ann 09 April 1999 25 June 2015 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 24 March 2020
AA01 - Change of accounting reference date 20 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 21 March 2019
CH01 - Change of particulars for director 07 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 01 February 2018
TM01 - Termination of appointment of director 03 November 2017
SH08 - Notice of name or other designation of class of shares 24 August 2017
SH08 - Notice of name or other designation of class of shares 24 August 2017
RESOLUTIONS - N/A 23 August 2017
PSC04 - N/A 18 July 2017
RESOLUTIONS - N/A 20 June 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 14 June 2017
CS01 - N/A 16 May 2017
SH01 - Return of Allotment of shares 12 May 2017
SH01 - Return of Allotment of shares 12 May 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 31 January 2017
AA01 - Change of accounting reference date 31 January 2017
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 14 June 2016
AR01 - Annual Return 09 May 2016
AA01 - Change of accounting reference date 23 March 2016
TM01 - Termination of appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 22 March 2016
TM02 - Termination of appointment of secretary 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 11 May 2015
MR05 - N/A 20 April 2015
MR04 - N/A 20 April 2015
SH06 - Notice of cancellation of shares 16 February 2015
SH03 - Return of purchase of own shares 16 February 2015
MR05 - N/A 09 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 07 November 2002
395 - Particulars of a mortgage or charge 30 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 03 May 2000
225 - Change of Accounting Reference Date 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
287 - Change in situation or address of Registered Office 04 May 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.