About

Registered Number: 01056603
Date of Incorporation: 02/06/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6 Ashville Close, Queens Drive Industrial Estate, Nottingham, NG2 1LL

 

Having been setup in 1972, Faspak (Containers) Ltd have registered office in Nottingham. This organisation has 6 directors listed as Johnson, Kathleen, Mace, John Arnold, Mace, Patricia Margaret, Oliver, Patricia Anne, Smith, Colin George, Waddell, Robert Andrew. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Kathleen 01 June 1998 30 September 2008 1
MACE, John Arnold N/A 30 July 2009 1
MACE, Patricia Margaret N/A 08 June 2007 1
OLIVER, Patricia Anne 01 October 2007 07 August 2011 1
SMITH, Colin George 01 June 1998 30 September 2008 1
WADDELL, Robert Andrew N/A 30 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 16 December 2011
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 12 December 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
363a - Annual Return 14 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 December 2007
353 - Register of members 14 December 2007
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 11 December 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 15 October 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 14 December 2003
288c - Notice of change of directors or secretaries or in their particulars 05 October 2003
363a - Annual Return 19 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 October 2001
363a - Annual Return 19 December 2000
AA - Annual Accounts 24 October 2000
363a - Annual Return 07 January 2000
AA - Annual Accounts 21 November 1999
363a - Annual Return 14 December 1998
AA - Annual Accounts 12 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1998
RESOLUTIONS - N/A 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
RESOLUTIONS - N/A 16 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1998
123 - Notice of increase in nominal capital 16 April 1998
363a - Annual Return 12 December 1997
AA - Annual Accounts 31 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
AA - Annual Accounts 28 April 1997
363a - Annual Return 21 January 1997
RESOLUTIONS - N/A 13 February 1996
AA - Annual Accounts 01 February 1996
363x - Annual Return 24 January 1996
363s - Annual Return 22 November 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 December 1994
363x - Annual Return 19 December 1994
AA - Annual Accounts 23 December 1993
363x - Annual Return 21 December 1993
363x - Annual Return 15 December 1992
AA - Annual Accounts 27 November 1992
AA - Annual Accounts 04 January 1992
363x - Annual Return 19 December 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 03 January 1991
353a - Register of members in non-legible form 19 December 1990
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 23 February 1989
AA - Annual Accounts 19 January 1989
395 - Particulars of a mortgage or charge 01 September 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
363 - Annual Return 01 April 1987
AA - Annual Accounts 19 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2011 Outstanding

N/A

Legal charge 25 August 1988 Fully Satisfied

N/A

Single debenture 11 March 1982 Fully Satisfied

N/A

Debenture 05 December 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.