About

Registered Number: 06274021
Date of Incorporation: 08/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 37 Titus Street, Shipley, BD18 4LU,

 

Having been setup in 2007, Packaging Answers Consulting Ltd have registered office in Shipley, it has a status of "Active". This organisation has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADE, Lois Jane 07 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 23 March 2020
CH01 - Change of particulars for director 13 August 2019
CS01 - N/A 12 June 2019
CH01 - Change of particulars for director 12 June 2019
AA - Annual Accounts 03 June 2019
CH01 - Change of particulars for director 14 November 2018
PSC04 - N/A 14 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 27 March 2018
CH01 - Change of particulars for director 16 October 2017
CS01 - N/A 09 June 2017
AD01 - Change of registered office address 17 May 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 25 February 2016
CERTNM - Change of name certificate 10 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 24 June 2013
SH01 - Return of Allotment of shares 17 June 2013
AA - Annual Accounts 19 March 2013
CH01 - Change of particulars for director 09 October 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 17 February 2012
AA01 - Change of accounting reference date 24 August 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 22 July 2008
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.