About

Registered Number: 02955168
Date of Incorporation: 03/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Tunstead Quarry, Wormhill, Buxton, Derbyshire, SK17 8TG

 

Having been setup in 1994, Packing Services Ltd have registered office in Buxton. Currently we aren't aware of the number of employees at the the company. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, James Ian Peter 04 August 1994 - 1
BOULTON, Clive 04 August 1994 30 June 2011 1
HOLMES, Ernest Roger 04 August 1994 27 April 2016 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Joanne Louise 27 April 2016 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 12 February 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 12 August 2016
TM01 - Termination of appointment of director 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AP03 - Appointment of secretary 11 May 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 16 September 2011
SH06 - Notice of cancellation of shares 03 August 2011
SH03 - Return of purchase of own shares 03 August 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 05 August 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 August 2005
363a - Annual Return 05 August 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 05 April 2002
AA - Annual Accounts 17 September 2001
363a - Annual Return 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 16 August 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
363a - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 30 July 1998
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 27 July 1997
287 - Change in situation or address of Registered Office 08 January 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
287 - Change in situation or address of Registered Office 09 August 1994
NEWINC - New incorporation documents 03 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.