About

Registered Number: 05293779
Date of Incorporation: 23/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 34 Leybourne Avenue, Bournemouth, Dorset, BH10 6HF

 

Packaging U K Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The current directors of this business are Tracy, Claire Marie, Hankins, Mark Graham. We don't currently know the number of employees at Packaging U K Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRACY, Claire Marie 19 October 2007 - 1
HANKINS, Mark Graham 24 November 2004 16 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
DISS40 - Notice of striking-off action discontinued 22 February 2020
CS01 - N/A 20 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA01 - Change of accounting reference date 24 October 2019
CS01 - N/A 05 December 2018
PSC01 - N/A 05 December 2018
PSC04 - N/A 04 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 31 October 2017
RESOLUTIONS - N/A 12 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
AD01 - Change of registered office address 30 December 2010
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 28 September 2010
RT01 - Application for administrative restoration to the register 22 September 2010
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AA - Annual Accounts 28 November 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
287 - Change in situation or address of Registered Office 10 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 14 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 07 December 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363s - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363a - Annual Return 29 November 2005
287 - Change in situation or address of Registered Office 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
225 - Change of Accounting Reference Date 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.