About

Registered Number: 04122033
Date of Incorporation: 11/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: North House 1 Wilsden Hill, Wilsden, Bradford, West Yorkshire, BD15 0BG

 

Based in West Yorkshire, Gml Packaging Ltd was established in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUPE, John Richard 11 December 2000 01 June 2003 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Gillian 02 June 2003 - 1
HOLMES, David Ian 11 December 2000 01 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 18 December 2019
CH03 - Change of particulars for secretary 18 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 14 December 2015
CH03 - Change of particulars for secretary 14 December 2015
CH01 - Change of particulars for director 11 December 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 31 December 2012
AD01 - Change of registered office address 31 December 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2002
363s - Annual Return 21 January 2002
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
225 - Change of Accounting Reference Date 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.