About

Registered Number: 03030521
Date of Incorporation: 08/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Mill Drove, Soham, Ely, Cambridgeshire, CB7 5HX

 

Having been setup in 1995, Cardboard Packaging Supplies Ltd have registered office in Ely in Cambridgeshire, it's status is listed as "Active". The current directors of this organisation are Barrett, Daren, Barrett, Michael, Barrett, George Philip. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Daren 08 March 1995 - 1
BARRETT, Michael 08 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, George Philip 08 March 1995 21 December 2000 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 12 April 2019
CS01 - N/A 21 March 2019
SH08 - Notice of name or other designation of class of shares 06 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 22 March 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 25 February 2010
AD01 - Change of registered office address 07 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 22 May 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 17 December 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 23 April 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 06 April 2001
288c - Notice of change of directors or secretaries or in their particulars 29 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 10 October 2000
395 - Particulars of a mortgage or charge 12 September 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 11 May 1999
288c - Notice of change of directors or secretaries or in their particulars 28 April 1999
123 - Notice of increase in nominal capital 01 February 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 22 December 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 08 April 1997
363a - Annual Return 08 April 1997
363s - Annual Return 16 October 1996
225 - Change of Accounting Reference Date 18 April 1996
NEWINC - New incorporation documents 08 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.