About

Registered Number: 05423318
Date of Incorporation: 13/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Hog Works, Hawke Street, Sheffield, S9 2SU

 

Having been setup in 2005, Smartpak Ltd are based in Sheffield. The organisation has 3 directors. 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
FACEY, Hugh David 25 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROSSON, Georgina-Mary 01 March 2020 - 1
GREENUP FRY, Richard 23 May 2005 01 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 14 April 2020
TM02 - Termination of appointment of secretary 16 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
AP03 - Appointment of secretary 11 March 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 20 January 2016
CH01 - Change of particulars for director 06 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 April 2013
AA01 - Change of accounting reference date 03 April 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 20 April 2011
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
CERTNM - Change of name certificate 13 May 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.