Pff Packaging Ltd was setup in 1991, it has a status of "Active". Currently we aren't aware of the number of employees at the Pff Packaging Ltd. Bairstow, Michelle Annette, Atkin, Robert Victor, Bairstow, Nicholas Hugh, Smith, Ian, Bairstow, Jack Wood, Bairstow, Margaret Daphne, Carr, Stephen Joseph, Wilson, Ian are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKIN, Robert Victor | 15 February 2019 | - | 1 |
BAIRSTOW, Nicholas Hugh | 01 October 1997 | - | 1 |
SMITH, Ian | 28 January 2020 | - | 1 |
BAIRSTOW, Jack Wood | 16 October 1991 | 30 September 2014 | 1 |
BAIRSTOW, Margaret Daphne | 16 October 1991 | 30 September 2014 | 1 |
CARR, Stephen Joseph | 01 May 2007 | 15 February 2017 | 1 |
WILSON, Ian | 01 March 2006 | 31 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAIRSTOW, Michelle Annette | 30 September 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
AA - Annual Accounts | 17 December 2019 | |
MR01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 14 March 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
TM01 - Termination of appointment of director | 27 February 2019 | |
AA - Annual Accounts | 18 April 2018 | |
CS01 - N/A | 12 March 2018 | |
TM01 - Termination of appointment of director | 27 February 2018 | |
AP01 - Appointment of director | 11 January 2018 | |
MR01 - N/A | 18 December 2017 | |
AP01 - Appointment of director | 16 October 2017 | |
TM01 - Termination of appointment of director | 12 September 2017 | |
TM01 - Termination of appointment of director | 08 September 2017 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 16 March 2017 | |
AP01 - Appointment of director | 15 February 2017 | |
AP01 - Appointment of director | 15 February 2017 | |
TM01 - Termination of appointment of director | 15 February 2017 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 10 March 2015 | |
CERTNM - Change of name certificate | 08 December 2014 | |
CONNOT - N/A | 08 December 2014 | |
RESOLUTIONS - N/A | 05 November 2014 | |
AP03 - Appointment of secretary | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM02 - Termination of appointment of secretary | 30 September 2014 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 19 November 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA01 - Change of accounting reference date | 02 August 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AP01 - Appointment of director | 16 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 November 2010 | |
AR01 - Annual Return | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AP01 - Appointment of director | 20 January 2010 | |
AR01 - Annual Return | 06 November 2009 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 19 August 2008 | |
395 - Particulars of a mortgage or charge | 11 July 2008 | |
363s - Annual Return | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 14 May 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
363s - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 18 May 2005 | |
363s - Annual Return | 11 November 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 02 October 2003 | |
AA - Annual Accounts | 13 August 2003 | |
363s - Annual Return | 19 September 2002 | |
AA - Annual Accounts | 14 July 2002 | |
363s - Annual Return | 18 October 2001 | |
AA - Annual Accounts | 31 August 2001 | |
287 - Change in situation or address of Registered Office | 10 August 2001 | |
363s - Annual Return | 20 September 2000 | |
AA - Annual Accounts | 21 June 2000 | |
363s - Annual Return | 14 September 1999 | |
AA - Annual Accounts | 18 August 1999 | |
363s - Annual Return | 16 September 1998 | |
AA - Annual Accounts | 01 September 1998 | |
395 - Particulars of a mortgage or charge | 28 January 1998 | |
363s - Annual Return | 14 October 1997 | |
288a - Notice of appointment of directors or secretaries | 14 October 1997 | |
AA - Annual Accounts | 25 July 1997 | |
363s - Annual Return | 01 October 1996 | |
RESOLUTIONS - N/A | 20 August 1996 | |
RESOLUTIONS - N/A | 20 August 1996 | |
RESOLUTIONS - N/A | 20 August 1996 | |
AA - Annual Accounts | 10 January 1996 | |
363s - Annual Return | 16 October 1995 | |
AA - Annual Accounts | 21 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 22 September 1994 | |
AA - Annual Accounts | 09 August 1994 | |
395 - Particulars of a mortgage or charge | 19 July 1994 | |
363s - Annual Return | 26 October 1993 | |
CERTNM - Change of name certificate | 06 August 1993 | |
287 - Change in situation or address of Registered Office | 04 August 1993 | |
AA - Annual Accounts | 01 March 1993 | |
363s - Annual Return | 28 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 1991 | |
RESOLUTIONS - N/A | 23 October 1991 | |
MEM/ARTS - N/A | 23 October 1991 | |
288 - N/A | 23 October 1991 | |
288 - N/A | 23 October 1991 | |
288 - N/A | 23 October 1991 | |
288 - N/A | 23 October 1991 | |
288 - N/A | 23 October 1991 | |
287 - Change in situation or address of Registered Office | 23 October 1991 | |
NEWINC - New incorporation documents | 25 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 July 2019 | Outstanding |
N/A |
A registered charge | 14 December 2017 | Outstanding |
N/A |
Debenture | 01 July 2008 | Outstanding |
N/A |
Debenture | 09 March 2007 | Fully Satisfied |
N/A |
First fixed charge and floating charge | 26 January 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 08 July 1994 | Fully Satisfied |
N/A |