About

Registered Number: 02926851
Date of Incorporation: 09/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 45 Queen Street, Deal, Kent, CT14 6EY

 

Founded in 1994, Green Light Packaging Ltd are based in Kent, it's status is listed as "Active". There is one director listed as Newbury, Michael Alan for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBURY, Michael Alan 09 May 1994 01 June 1998 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
MR01 - N/A 06 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 May 2019
DISS40 - Notice of striking-off action discontinued 01 January 2019
AA - Annual Accounts 31 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 13 September 2016
RESOLUTIONS - N/A 01 July 2016
CONNOT - N/A 01 July 2016
MR01 - N/A 02 June 2016
SH01 - Return of Allotment of shares 12 May 2016
RESOLUTIONS - N/A 25 April 2016
SH08 - Notice of name or other designation of class of shares 25 April 2016
AA - Annual Accounts 30 December 2015
SH03 - Return of purchase of own shares 30 September 2015
TM01 - Termination of appointment of director 17 September 2015
SH06 - Notice of cancellation of shares 16 September 2015
MR01 - N/A 16 July 2015
MR01 - N/A 15 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 May 2014
CH03 - Change of particulars for secretary 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 17 May 2012
DISS40 - Notice of striking-off action discontinued 15 February 2012
AA - Annual Accounts 14 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 May 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
353 - Register of members 11 July 2007
AA - Annual Accounts 26 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 29 June 2004
225 - Change of Accounting Reference Date 08 April 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 18 August 2002
363s - Annual Return 23 May 2002
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
287 - Change in situation or address of Registered Office 28 June 2001
AA - Annual Accounts 14 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
RESOLUTIONS - N/A 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 12 July 2000
395 - Particulars of a mortgage or charge 14 March 2000
363s - Annual Return 19 January 2000
287 - Change in situation or address of Registered Office 14 September 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 24 March 1999
288b - Notice of resignation of directors or secretaries 25 June 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 30 May 1998
288a - Notice of appointment of directors or secretaries 14 August 1997
AA - Annual Accounts 18 February 1997
395 - Particulars of a mortgage or charge 05 July 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 19 June 1995
395 - Particulars of a mortgage or charge 14 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1994
288 - N/A 06 June 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
287 - Change in situation or address of Registered Office 24 May 1994
NEWINC - New incorporation documents 09 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2019 Outstanding

N/A

A registered charge 02 June 2016 Outstanding

N/A

A registered charge 14 July 2015 Outstanding

N/A

A registered charge 14 July 2015 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 21 May 2010 Outstanding

N/A

Fixed charge on receivables and related rights 13 March 2000 Outstanding

N/A

Rent deposit agreement 28 June 1996 Outstanding

N/A

Rent deposit deed 25 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.