Ethical Packaging Solutions Ltd was founded on 13 June 2006 with its registered office in Industrial Estate, Blaenavon, Torfaen, it's status in the Companies House registry is set to "Active". The companies directors are listed as Drake, Kirsty, Drake, Tim Roland, Froud, Terry John at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAKE, Tim Roland | 20 July 2006 | - | 1 |
FROUD, Terry John | 04 December 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAKE, Kirsty | 20 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 June 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 22 December 2017 | |
PSC01 - N/A | 06 July 2017 | |
CS01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 07 November 2016 | |
AR01 - Annual Return | 27 June 2016 | |
MR04 - N/A | 26 February 2016 | |
AA - Annual Accounts | 03 November 2015 | |
MR05 - N/A | 29 October 2015 | |
AR01 - Annual Return | 15 June 2015 | |
MR05 - N/A | 23 February 2015 | |
MR04 - N/A | 23 February 2015 | |
MR04 - N/A | 23 February 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 19 June 2014 | |
MR01 - N/A | 17 June 2014 | |
AA - Annual Accounts | 26 November 2013 | |
MR01 - N/A | 03 July 2013 | |
MR01 - N/A | 26 June 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 01 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
MG01 - Particulars of a mortgage or charge | 10 July 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 10 December 2008 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 15 April 2008 | |
363a - Annual Return | 14 June 2007 | |
287 - Change in situation or address of Registered Office | 14 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
395 - Particulars of a mortgage or charge | 21 October 2006 | |
287 - Change in situation or address of Registered Office | 10 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
NEWINC - New incorporation documents | 13 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 May 2014 | Outstanding |
N/A |
A registered charge | 26 June 2013 | Outstanding |
N/A |
A registered charge | 21 June 2013 | Outstanding |
N/A |
Supplemental chattel mortgage | 26 August 2011 | Fully Satisfied |
N/A |
Debenture | 08 July 2010 | Fully Satisfied |
N/A |
Deed of debenture | 18 October 2006 | Fully Satisfied |
N/A |