About

Registered Number: 05972505
Date of Incorporation: 19/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE

 

Established in 2006, Linpac Packaging China Holdings Ltd has its registered office in Pontefract, it's status is listed as "Active". We do not know the number of employees at the organisation. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTELLANOS, Roland 01 September 2008 29 March 2012 1
Secretary Name Appointed Resigned Total Appointments
TAMAS, Roxane Manuela 01 November 2019 - 1
LENCE, Robert Burton 29 January 2018 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 19 December 2019
AP03 - Appointment of secretary 08 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
CH01 - Change of particulars for director 18 September 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 29 October 2018
AP03 - Appointment of secretary 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 18 April 2015
AR01 - Annual Return 26 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 05 August 2013
AD01 - Change of registered office address 11 March 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 13 August 2012
TM01 - Termination of appointment of director 19 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 17 August 2011
CH03 - Change of particulars for secretary 09 May 2011
CH01 - Change of particulars for director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 07 May 2010
TM01 - Termination of appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
RESOLUTIONS - N/A 14 January 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 13 August 2008
MEM/ARTS - N/A 08 August 2008
CERTNM - Change of name certificate 02 August 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
363a - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
RESOLUTIONS - N/A 15 December 2006
225 - Change of Accounting Reference Date 11 December 2006
MEM/ARTS - N/A 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
CERTNM - Change of name certificate 01 December 2006
NEWINC - New incorporation documents 19 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.