About

Registered Number: 03088908
Date of Incorporation: 08/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Unit G, 1 & 2 Gresley Business Park, Cadley Hill Road, Swadlincote, Derbyshire, DE11 9GE

 

Based in Derbyshire, P H Flexible Packaging Ltd was registered on 08 August 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are Horobin, Paul, Maddox, Paul Albert, Norman, Denise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOROBIN, Paul 01 September 1995 - 1
MADDOX, Paul Albert 01 September 1995 - 1
NORMAN, Denise 01 September 1995 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 21 August 2018
PSC01 - N/A 21 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 17 May 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 21 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2009
AA - Annual Accounts 28 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 24 July 1998
395 - Particulars of a mortgage or charge 06 July 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 22 August 1996
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1995
287 - Change in situation or address of Registered Office 31 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
NEWINC - New incorporation documents 08 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2009 Outstanding

N/A

Debenture 29 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.