About

Registered Number: 04114028
Date of Incorporation: 24/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

 

Having been setup in 2000, Company Packaging Ltd has its registered office in Colchester. This business has 2 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Kelley 24 November 2000 26 October 2001 1
WHEELER, Angela 24 November 2000 26 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 28 November 2019
AA01 - Change of accounting reference date 24 October 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 31 January 2015
AA01 - Change of accounting reference date 31 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 08 December 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 13 December 2004
395 - Particulars of a mortgage or charge 29 April 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 05 December 2002
225 - Change of Accounting Reference Date 29 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 04 January 2002
CERTNM - Change of name certificate 16 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
287 - Change in situation or address of Registered Office 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.