About

Registered Number: 04212826
Date of Incorporation: 09/05/2001 (23 years ago)
Company Status: Active
Registered Address: 1 Greville Road, Hedon, East Yorkshire, HU12 8DP

 

Pdmc Packaging Ltd was founded on 09 May 2001 and are based in East Yorkshire, it's status in the Companies House registry is set to "Active". Tatham, Deborah Teresa is the current director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TATHAM, Deborah Teresa 14 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.