About

Registered Number: 01239745
Date of Incorporation: 07/01/1976 (48 years and 3 months ago)
Company Status: Active
Registered Address: Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

 

Garden City Packaging Ltd was founded on 07 January 1976 with its registered office in Hertfordshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JELLIS, Timothy Daniel N/A - 1
JELLIS, Jean Margaret N/A 16 February 2020 1
JELLIS, Robert Edward N/A 14 March 2003 1

Filing History

Document Type Date
PSC01 - N/A 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
TM02 - Termination of appointment of secretary 16 September 2020
PSC07 - N/A 16 September 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 31 December 2014
RESOLUTIONS - N/A 31 October 2014
AR01 - Annual Return 23 September 2014
SH01 - Return of Allotment of shares 23 September 2014
RESOLUTIONS - N/A 19 September 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 11 July 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 25 June 2012
AAMD - Amended Accounts 21 November 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 14 June 2010
AA - Annual Accounts 24 November 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2009
353 - Register of members 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 11 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
353 - Register of members 10 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
363s - Annual Return 20 July 2005
363s - Annual Return 13 July 2005
RESOLUTIONS - N/A 26 May 2005
363s - Annual Return 13 October 2004
395 - Particulars of a mortgage or charge 18 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 15 April 2003
225 - Change of Accounting Reference Date 15 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 17 February 1994
363s - Annual Return 19 January 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 24 December 1991
AA - Annual Accounts 04 September 1991
AA - Annual Accounts 21 August 1991
363a - Annual Return 24 February 1991
287 - Change in situation or address of Registered Office 09 January 1991
RESOLUTIONS - N/A 14 August 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 31 May 1990
363 - Annual Return 19 September 1989
AA - Annual Accounts 30 March 1989
287 - Change in situation or address of Registered Office 29 January 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 18 November 1987
363 - Annual Return 19 January 1987
AA - Annual Accounts 29 December 1986
288 - N/A 25 November 1986
287 - Change in situation or address of Registered Office 14 May 1986
AA - Annual Accounts 13 May 1986
MISC - Miscellaneous document 07 January 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.