About

Registered Number: 03762598
Date of Incorporation: 29/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX

 

Makkipak Ltd was established in 1999, it has a status of "Active". There are 3 directors listed as Rands Allen, Alexander William, Rands-allen, Juliette Anne, Smith, Michael Steven for the business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDS ALLEN, Alexander William 01 July 2005 - 1
RANDS-ALLEN, Juliette Anne 29 April 1999 - 1
SMITH, Michael Steven 01 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 14 November 2016
CH01 - Change of particulars for director 22 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 10 December 2014
MR01 - N/A 21 May 2014
MR01 - N/A 16 May 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
CH01 - Change of particulars for director 29 April 2014
CH01 - Change of particulars for director 29 April 2014
CH03 - Change of particulars for secretary 29 April 2014
AA - Annual Accounts 14 February 2014
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 02 February 2011
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
AA - Annual Accounts 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 06 May 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1999
225 - Change of Accounting Reference Date 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
NEWINC - New incorporation documents 29 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2014 Outstanding

N/A

A registered charge 06 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.