About

Registered Number: 04758209
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Suite F8 10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RU,

 

Innpacked Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Crockard, Kelli, Crockard, Kelli, Bishop, William George, Crockard, Kelli.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKARD, Kelli 14 April 2014 - 1
BISHOP, William George 09 May 2003 18 March 2011 1
CROCKARD, Kelli 12 November 2012 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
CROCKARD, Kelli 28 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 30 January 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 23 May 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 25 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 15 May 2017
AD01 - Change of registered office address 23 November 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 17 May 2016
SH01 - Return of Allotment of shares 09 May 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 22 April 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 16 July 2013
TM01 - Termination of appointment of director 09 July 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 09 February 2012
AA - Annual Accounts 06 June 2011
CH01 - Change of particulars for director 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
AR01 - Annual Return 01 June 2011
AP03 - Appointment of secretary 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 08 July 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 18 June 2007
395 - Particulars of a mortgage or charge 02 December 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 22 June 2004
225 - Change of Accounting Reference Date 22 June 2004
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.