About

Registered Number: 05735516
Date of Incorporation: 08/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: C/O WHITEHALL BOX LIMITED, Racemeadow Road, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LJ

 

Established in 2006, Pickapack Ltd are based in Atherstone, Warwickshire, it's status at Companies House is "Active". We don't know the number of employees at this company. The organisation has 3 directors listed as Bates, Peter, Thomson, Daniel Joseph, Wall, Mark Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Peter 08 March 2006 - 1
THOMSON, Daniel Joseph 13 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WALL, Mark Thomas 08 March 2006 13 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 04 January 2013
AD01 - Change of registered office address 23 May 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 11 April 2012
CH03 - Change of particulars for secretary 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH03 - Change of particulars for secretary 21 March 2012
RESOLUTIONS - N/A 13 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
395 - Particulars of a mortgage or charge 25 April 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.