About

Registered Number: 06063302
Date of Incorporation: 23/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 21 Barrs Fold Road, Wingates Industrial Estate, Westhoughton, Bolton, BL5 3XP,

 

Printed Polythene Ltd was founded on 23 January 2007 with its registered office in Bolton, it's status is listed as "Active". There are 3 directors listed as Cheetham, Anthony William, Bryan, Christine, Dobie, Melanie Victoria for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Christine 07 February 2008 09 September 2009 1
DOBIE, Melanie Victoria 24 January 2007 07 February 2008 1
Secretary Name Appointed Resigned Total Appointments
CHEETHAM, Anthony William 24 January 2007 07 February 2008 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
CH01 - Change of particulars for director 24 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 02 June 2017
AD01 - Change of registered office address 07 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 20 November 2015
MR04 - N/A 21 September 2015
AA - Annual Accounts 21 July 2015
MR05 - N/A 12 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 February 2014
MR01 - N/A 05 November 2013
TM02 - Termination of appointment of secretary 23 October 2013
MR04 - N/A 23 October 2013
AA - Annual Accounts 22 August 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 24 February 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 15 December 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
CERTNM - Change of name certificate 26 April 2010
CONNOT - N/A 26 April 2010
AR01 - Annual Return 08 March 2010
CH04 - Change of particulars for corporate secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
DISS40 - Notice of striking-off action discontinued 10 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 09 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 06 March 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2007
225 - Change of Accounting Reference Date 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2013 Outstanding

N/A

All asset debenture 13 March 2013 Fully Satisfied

N/A

Debenture 25 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.