About

Registered Number: 05059784
Date of Incorporation: 02/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Units 1-2, Purley Farm, Chaddleworth, Berkshire, RG20 7DT,

 

Founded in 2004, Pod Packaging Ltd are based in Berkshire, it has a status of "Active". We don't currently know the number of employees at this organisation. Hedges, Kim Patricia, Glanville, Mark, Glanville, Joanne Frances, Griffins Secretaries Limited are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLANVILLE, Mark 02 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HEDGES, Kim Patricia 06 April 2018 - 1
GLANVILLE, Joanne Frances 02 March 2004 22 December 2006 1
GRIFFINS SECRETARIES LIMITED 09 August 2005 05 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 26 April 2018
AP03 - Appointment of secretary 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 08 March 2016
AR01 - Annual Return 05 March 2015
AA01 - Change of accounting reference date 30 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 20 February 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
363s - Annual Return 08 March 2005
225 - Change of Accounting Reference Date 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.