About

Registered Number: 06896225
Date of Incorporation: 06/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE,

 

Based in Coventry, Temperature Controlled Packaging Ltd was setup in 2009, it's status at Companies House is "Active". There are 6 directors listed as Atkinson, Peter Duncan, Gray, Ivor, Love, John, Harrison, Russell William, Harrison, Ruth Mary, Quirk, Derek Linton Howat for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Peter Duncan 03 August 2018 - 1
GRAY, Ivor 03 August 2018 - 1
LOVE, John 03 August 2018 - 1
HARRISON, Russell William 06 May 2009 31 March 2020 1
HARRISON, Ruth Mary 06 May 2009 31 August 2018 1
QUIRK, Derek Linton Howat 03 August 2018 15 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
TM01 - Termination of appointment of director 15 May 2020
CS01 - N/A 15 May 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 18 December 2018
CH01 - Change of particulars for director 17 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AD01 - Change of registered office address 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
PSC02 - N/A 17 December 2018
PSC07 - N/A 17 December 2018
PSC07 - N/A 17 December 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA01 - Change of accounting reference date 09 December 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.