About

Registered Number: 04960932
Date of Incorporation: 12/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Centurion House, Stephens Way, Wigan, Lancashire, WN3 6PE

 

Established in 2003, Packaging 4 Ltd have registered office in Wigan in Lancashire, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 12 November 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 06 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 22 November 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 21 November 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 01 December 2011
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH04 - Change of particulars for corporate secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 12 February 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 04 February 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
123 - Notice of increase in nominal capital 13 January 2005
363s - Annual Return 23 December 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 25 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
225 - Change of Accounting Reference Date 06 May 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
CERTNM - Change of name certificate 05 March 2004
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2004 Fully Satisfied

N/A

Debenture 21 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.