About

Registered Number: 03546275
Date of Incorporation: 15/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Units 4 And 5, Dysart Road Industrial Estate, Grantham, Lincolnshire, NG31 7EJ

 

Vale Pack Ltd was registered on 15 April 1998 and has its registered office in Grantham in Lincolnshire. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOUCHER, Reinette Rivers 16 April 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 07 September 2018
SH08 - Notice of name or other designation of class of shares 11 April 2018
RESOLUTIONS - N/A 10 April 2018
CC04 - Statement of companies objects 10 April 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 May 2015
SH01 - Return of Allotment of shares 19 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AR01 - Annual Return 26 April 2010
CH03 - Change of particulars for secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
AA - Annual Accounts 19 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 23 April 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 23 April 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 11 April 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 02 June 2004
287 - Change in situation or address of Registered Office 30 January 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 15 May 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 03 November 1999
RESOLUTIONS - N/A 23 April 1999
RESOLUTIONS - N/A 23 April 1999
363s - Annual Return 23 April 1999
395 - Particulars of a mortgage or charge 18 June 1998
225 - Change of Accounting Reference Date 08 May 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
NEWINC - New incorporation documents 15 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.