About

Registered Number: 04573438
Date of Incorporation: 25/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: D A PACKFORD, Packford Hotel, 16 Snakes Lane West, Woodford Green, Essex, IG8 0BS

 

Having been setup in 2002, Packfords Ltd are based in Woodford Green, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACKFORD, Debra Ann 25 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Rita 25 October 2002 31 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 23 September 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 21 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 13 October 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 08 September 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 18 October 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 18 October 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 01 December 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 15 October 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 11 October 2004
363s - Annual Return 18 October 2003
225 - Change of Accounting Reference Date 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.