About

Registered Number: 07247262
Date of Incorporation: 10/05/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire, CV23 9EU

 

Established in 2010, Dk Group Packaging Ltd have registered office in Rugby in Warwickshire. We don't know the number of employees at this organisation. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUTFIELD, Kim 17 May 2016 31 July 2018 1
FILBY, Justin 09 June 2014 22 January 2016 1
LEWIS, Mark 01 April 2011 09 June 2014 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 02 May 2019
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 11 January 2018
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 09 April 2017
AP01 - Appointment of director 17 March 2017
MR01 - N/A 10 June 2016
AR01 - Annual Return 03 June 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 03 March 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 01 May 2015
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 11 July 2014
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 08 May 2013
MG01 - Particulars of a mortgage or charge 19 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 14 February 2012
AA01 - Change of accounting reference date 21 September 2011
AR01 - Annual Return 26 May 2011
SH01 - Return of Allotment of shares 26 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
NEWINC - New incorporation documents 10 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2016 Outstanding

N/A

Debenture 15 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.