About

Registered Number: NI044560
Date of Incorporation: 29/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 54a Strathearn Court, Holywood, Co Down, BT18 9NR

 

Nipak Ltd was founded on 29 October 2002 and has its registered office in Co Down, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Stringer, Simon, Stringer, Simon, Blair, Michael James, Cypher Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRINGER, Simon 29 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STRINGER, Simon 02 June 2016 - 1
BLAIR, Michael James 07 June 2010 02 June 2016 1
CYPHER SERVICES LIMITED 29 October 2002 03 July 2007 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
MR04 - N/A 25 July 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 28 September 2016
AP03 - Appointment of secretary 02 June 2016
TM02 - Termination of appointment of secretary 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM02 - Termination of appointment of secretary 02 June 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 02 November 2012
AD04 - Change of location of company records to the registered office 02 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 21 September 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AP03 - Appointment of secretary 17 June 2010
AP01 - Appointment of director 17 June 2010
AR01 - Annual Return 02 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
AA - Annual Accounts 22 November 2009
371SR(NI) - N/A 07 March 2009
371SR(NI) - N/A 07 March 2009
371S(NI) - N/A 17 February 2009
371S(NI) - N/A 17 February 2009
371S(NI) - N/A 17 February 2009
371S(NI) - N/A 17 February 2009
AC(NI) - N/A 05 November 2008
AC(NI) - N/A 15 November 2007
296(NI) - N/A 02 August 2007
296(NI) - N/A 02 August 2007
402(NI) - N/A 04 August 2006
AC(NI) - N/A 25 April 2006
233(NI) - N/A 14 October 2005
AC(NI) - N/A 13 October 2005
295(NI) - N/A 06 May 2005
AC(NI) - N/A 12 September 2004
296(NI) - N/A 28 July 2003
MEM(NI) - N/A 29 October 2002
ARTS(NI) - N/A 29 October 2002
G23(NI) - N/A 29 October 2002
G21(NI) - N/A 29 October 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.