About

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

 

Temperature Controlled Packaging Ltd was founded on 06 May 2009 with its registered office in Coventry, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Atkinson, Peter Duncan, Gray, Ivor, Love, John, Harrison, Russell William, Harrison, Ruth Mary, Quirk, Derek Linton Howat 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.