About

Registered Number: 03949982
Date of Incorporation: 17/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Lower Warehouse Site, Lower Eccleshill Road, Darwen, Lancashire, BB3 0RP

 

Punjab Paper Converters Ltd was registered on 17 March 2000 and has its registered office in Darwen, Lancashire, it's status at Companies House is "Active". This business has 10 directors listed. We don't currently know the number of employees at Punjab Paper Converters Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSHID, Faiza 14 December 2016 - 1
ARSHID, Tazeem 14 December 2016 - 1
AKRAM, Imran 05 April 2003 28 January 2005 1
ANWAR, Mohammed 17 March 2000 28 January 2005 1
Secretary Name Appointed Resigned Total Appointments
ARSHID, Faiza 27 August 2018 - 1
ALI, Hamera 02 November 2006 01 September 2007 1
ARSHID, Faiza 01 May 2013 14 December 2016 1
ARSHID, Mohammed 05 April 2003 28 January 2005 1
ARSHID, Sidhra 14 December 2016 27 August 2018 1
DITTA, Lubna 31 August 2005 02 November 2006 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 20 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2019
TM02 - Termination of appointment of secretary 20 December 2018
AP03 - Appointment of secretary 20 December 2018
MR04 - N/A 20 November 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 16 November 2017
MR01 - N/A 09 August 2017
CS01 - N/A 23 March 2017
AP03 - Appointment of secretary 08 January 2017
TM02 - Termination of appointment of secretary 07 January 2017
AP01 - Appointment of director 30 December 2016
AP01 - Appointment of director 30 December 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 08 November 2013
MR01 - N/A 19 June 2013
TM02 - Termination of appointment of secretary 17 May 2013
AP03 - Appointment of secretary 17 May 2013
AR01 - Annual Return 16 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
AA - Annual Accounts 09 November 2012
AD01 - Change of registered office address 12 October 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
AR01 - Annual Return 02 April 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 03 May 2007
353 - Register of members 03 May 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 20 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
RESOLUTIONS - N/A 31 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 19 April 2004
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 31 May 2001
395 - Particulars of a mortgage or charge 09 October 2000
225 - Change of Accounting Reference Date 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
287 - Change in situation or address of Registered Office 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2017 Outstanding

N/A

A registered charge 10 June 2013 Fully Satisfied

N/A

Legal charge 22 June 2012 Outstanding

N/A

Debenture 22 June 2012 Outstanding

N/A

Debenture 22 December 2011 Fully Satisfied

N/A

Legal charge 22 December 2011 Fully Satisfied

N/A

Debenture 03 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.