About

Registered Number: 05450757
Date of Incorporation: 12/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Oathill Barn Aldington Road, Lympne, Hythe, Kent, CT21 4LX

 

Sda Packaging Ltd was founded on 12 May 2005, it's status at Companies House is "Active". There is one director listed as King, Richard Mowbray for the company. We don't currently know the number of employees at Sda Packaging Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Richard Mowbray 12 May 2005 30 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 26 May 2020
AA01 - Change of accounting reference date 27 March 2020
CH01 - Change of particulars for director 28 November 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 24 March 2017
TM01 - Termination of appointment of director 09 November 2016
MR04 - N/A 06 August 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 08 May 2016
CERTNM - Change of name certificate 04 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 21 May 2015
AA01 - Change of accounting reference date 26 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 14 March 2012
AD01 - Change of registered office address 01 March 2012
AA01 - Change of accounting reference date 16 February 2012
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 09 July 2010
AD01 - Change of registered office address 08 July 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AA - Annual Accounts 05 March 2010
288b - Notice of resignation of directors or secretaries 31 July 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
DISS40 - Notice of striking-off action discontinued 31 March 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 25 March 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 17 May 2007
363a - Annual Return 18 May 2006
225 - Change of Accounting Reference Date 06 October 2005
395 - Particulars of a mortgage or charge 31 August 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.