About

Registered Number: 06531679
Date of Incorporation: 12/03/2008 (17 years ago)
Company Status: Active
Registered Address: Packaids House Ruscombe Park, Ruscombe Lane, Twyford, Berkshire, RG10 9LU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2015 Outstanding

N/A

Debenture 03 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.