About

Registered Number: 02555933
Date of Incorporation: 07/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1-2 Headley Park 10, Headley Road East, Woodley Berkshire, RG5 4SW

 

Polyplus Packaging Ltd was setup in 1990, it has a status of "Active". We don't know the number of employees at the organisation. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Marilyn Ann N/A 01 September 2016 1
BROWNE, Paul N/A 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
GATES, Neil John 01 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 06 December 2017
AUD - Auditor's letter of resignation 09 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 16 December 2016
AP03 - Appointment of secretary 22 September 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
MR01 - N/A 13 September 2016
MR01 - N/A 13 September 2016
AA - Annual Accounts 10 May 2016
MR04 - N/A 14 March 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 19 May 2015
RESOLUTIONS - N/A 25 March 2015
SH01 - Return of Allotment of shares 25 March 2015
AR01 - Annual Return 28 December 2014
SH06 - Notice of cancellation of shares 22 December 2014
SH03 - Return of purchase of own shares 22 December 2014
RESOLUTIONS - N/A 19 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 January 2011
AUD - Auditor's letter of resignation 11 October 2010
AA - Annual Accounts 08 June 2010
MISC - Miscellaneous document 14 December 2009
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 04 July 2008
AUD - Auditor's letter of resignation 20 March 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 03 November 1997
AUD - Auditor's letter of resignation 22 October 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 13 October 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 27 July 1995
363a - Annual Return 14 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 08 January 1994
AUD - Auditor's letter of resignation 27 August 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 17 September 1992
363b - Annual Return 06 March 1992
395 - Particulars of a mortgage or charge 09 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1991
287 - Change in situation or address of Registered Office 18 June 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
RESOLUTIONS - N/A 28 January 1991
MEM/ARTS - N/A 28 January 1991
287 - Change in situation or address of Registered Office 28 January 1991
CERTNM - Change of name certificate 23 January 1991
CERTNM - Change of name certificate 23 January 1991
288 - N/A 17 January 1991
NEWINC - New incorporation documents 07 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

A registered charge 01 September 2016 Outstanding

N/A

Debenture 27 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.