About

Registered Number: 03509158
Date of Incorporation: 12/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL,

 

Compacked Ltd was founded on 12 February 1998. We do not know the number of employees at this business. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, John Howard 12 February 1998 17 February 2012 1
CLARK, Margaret 12 February 1998 17 February 2012 1
WARD, Andrew Robin 23 September 2004 21 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 22 February 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 November 2012
AD01 - Change of registered office address 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AA - Annual Accounts 21 July 2011
AD01 - Change of registered office address 07 July 2011
CH01 - Change of particulars for director 22 February 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 29 November 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
363a - Annual Return 21 April 2005
AA - Annual Accounts 23 August 2004
287 - Change in situation or address of Registered Office 17 August 2004
395 - Particulars of a mortgage or charge 29 June 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 26 February 1999
395 - Particulars of a mortgage or charge 04 June 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
225 - Change of Accounting Reference Date 27 February 1998
287 - Change in situation or address of Registered Office 27 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 June 2004 Fully Satisfied

N/A

Rent deposit deed 14 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.