About

Registered Number: 06600954
Date of Incorporation: 22/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 15 Gilliflower House, Yewlands, Hoddesdon, Hertfordshire, EN11 8DT,

 

Founded in 2008, Shadow Tec Packaging Ltd are based in Hoddesdon, Hertfordshire, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Alan John 03 June 2008 24 March 2020 1
FORM 10 DIRECTORS FD LTD 22 May 2008 23 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Judith 03 June 2008 09 July 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2020
CH01 - Change of particulars for director 01 July 2020
CS01 - N/A 29 May 2020
PSC04 - N/A 29 May 2020
CH01 - Change of particulars for director 29 May 2020
PSC07 - N/A 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
AD01 - Change of registered office address 29 May 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 29 May 2018
CH01 - Change of particulars for director 29 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 22 September 2010
AD01 - Change of registered office address 27 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 24 November 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.