About

Registered Number: 04944740
Date of Incorporation: 27/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1a, Red House Farm Industrial Centre, Cransford Woodbridge, Suffolk, IP13 9NY

 

Packs Distribution Services Ltd was founded on 27 October 2003 and has its registered office in Cransford Woodbridge in Suffolk, it's status in the Companies House registry is set to "Active". The companies directors are listed as Deward, Guy Emile Camille, Lacassagne, Ludovic, Le Secretaire Ltd, Rizzini, Patrick at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWARD, Guy Emile Camille 18 April 2005 - 1
RIZZINI, Patrick 27 October 2003 18 April 2005 1
Secretary Name Appointed Resigned Total Appointments
LACASSAGNE, Ludovic 27 October 2003 23 March 2004 1
LE SECRETAIRE LTD 23 March 2004 17 April 2005 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 24 November 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 20 September 2005
287 - Change in situation or address of Registered Office 24 August 2005
DISS40 - Notice of striking-off action discontinued 31 May 2005
363s - Annual Return 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
GAZ1 - First notification of strike-off action in London Gazette 19 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.