Having been setup in 2008, Packaids Holdings Ltd are based in Berkshire, it's status is listed as "Active". We don't know the number of employees at this company. There are 4 directors listed as Burgess, Matthew David, Hutton, Stephen Paul, Hendrie, Joanne Laura, Tuvey, Michael for Packaids Holdings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Matthew David | 13 March 2008 | - | 1 |
HUTTON, Stephen Paul | 13 March 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDRIE, Joanne Laura | 13 March 2008 | 28 August 2012 | 1 |
TUVEY, Michael | 01 November 2013 | 15 June 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 11 February 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 27 February 2018 | |
TM02 - Termination of appointment of secretary | 16 June 2017 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 25 January 2016 | |
MR01 - N/A | 01 December 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 29 June 2014 | |
AR01 - Annual Return | 18 February 2014 | |
CH01 - Change of particulars for director | 18 February 2014 | |
CH01 - Change of particulars for director | 17 January 2014 | |
AP03 - Appointment of secretary | 13 January 2014 | |
AA - Annual Accounts | 01 July 2013 | |
TM02 - Termination of appointment of secretary | 13 March 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA01 - Change of accounting reference date | 15 December 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
AR01 - Annual Return | 13 April 2011 | |
TM01 - Termination of appointment of director | 15 February 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 05 October 2009 | |
363a - Annual Return | 14 April 2009 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 31 March 2008 | |
288b - Notice of resignation of directors or secretaries | 31 March 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
RESOLUTIONS - N/A | 29 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 March 2008 | |
123 - Notice of increase in nominal capital | 29 March 2008 | |
NEWINC - New incorporation documents | 12 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 November 2015 | Outstanding |
N/A |
Debenture | 03 April 2008 | Outstanding |
N/A |