About

Registered Number: 04415323
Date of Incorporation: 12/04/2002 (23 years ago)
Company Status: Active
Registered Address: 2a Oxford Road, West Bridgford, Nottingham, NG2 5JQ

 

Based in Nottingham, Contract Packaging Services Ltd was setup in 2002, it's status is listed as "Active". We don't currently know the number of employees at the business. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLETT, John 12 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COYNE, Sharon Colleen 12 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 21 May 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 31 January 2018
DISS40 - Notice of striking-off action discontinued 05 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 May 2015
AD01 - Change of registered office address 21 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 26 June 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 05 July 2005
363s - Annual Return 08 June 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 10 January 2005
DISS40 - Notice of striking-off action discontinued 25 May 2004
AA - Annual Accounts 24 May 2004
395 - Particulars of a mortgage or charge 21 February 2004
GAZ1 - First notification of strike-off action in London Gazette 06 January 2004
395 - Particulars of a mortgage or charge 27 December 2002
395 - Particulars of a mortgage or charge 15 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 February 2004 Fully Satisfied

N/A

Debenture 12 December 2002 Fully Satisfied

N/A

Mortgage deed 06 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.