About

Registered Number: 05777490
Date of Incorporation: 11/04/2006 (18 years ago)
Company Status: Active
Registered Address: 15 Niffany Gardens, Skipton, BD23 1SZ,

 

Having been setup in 2006, Humber Print & Packaging Ltd have registered office in Skipton, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Walker Secretaries Limited, Oversby, Jacqui. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERSBY, Jacqui 11 April 2006 19 December 2018 1
Secretary Name Appointed Resigned Total Appointments
WALKER SECRETARIES LIMITED 11 April 2006 23 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
MR01 - N/A 22 July 2020
CS01 - N/A 27 May 2020
SH01 - Return of Allotment of shares 16 May 2019
AA - Annual Accounts 26 April 2019
AD01 - Change of registered office address 23 April 2019
TM02 - Termination of appointment of secretary 23 April 2019
PSC04 - N/A 15 April 2019
CS01 - N/A 12 April 2019
CH04 - Change of particulars for corporate secretary 12 April 2019
PSC04 - N/A 12 April 2019
RESOLUTIONS - N/A 02 April 2019
CC04 - Statement of companies objects 02 April 2019
PSC07 - N/A 29 December 2018
PSC04 - N/A 29 December 2018
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 22 February 2017
AD01 - Change of registered office address 13 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 07 May 2010
CH04 - Change of particulars for corporate secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 04 February 2008
225 - Change of Accounting Reference Date 08 November 2007
363a - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.