The Packaging Company (Midlands) Ltd was registered on 18 January 1994 and are based in Estate Leicester, Leicestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The business has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLANCY, Mark | 02 August 1999 | 22 June 2004 | 1 |
POLE, Nicola Lesley | 02 August 1999 | 22 June 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARLES, Deborah Lee | 29 May 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 13 October 2017 | |
MR04 - N/A | 11 April 2017 | |
MR04 - N/A | 11 April 2017 | |
MR01 - N/A | 23 March 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 24 September 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 14 September 2015 | |
MR04 - N/A | 25 January 2015 | |
AR01 - Annual Return | 22 January 2015 | |
CH03 - Change of particulars for secretary | 22 January 2015 | |
CH01 - Change of particulars for director | 22 January 2015 | |
MR01 - N/A | 04 November 2014 | |
MR01 - N/A | 04 November 2014 | |
MR01 - N/A | 10 October 2014 | |
AA - Annual Accounts | 25 September 2014 | |
MR01 - N/A | 20 June 2014 | |
AR01 - Annual Return | 23 January 2014 | |
MR04 - N/A | 14 November 2013 | |
MR04 - N/A | 14 November 2013 | |
AA - Annual Accounts | 19 September 2013 | |
SH01 - Return of Allotment of shares | 20 February 2013 | |
AR01 - Annual Return | 14 February 2013 | |
RESOLUTIONS - N/A | 04 February 2013 | |
MEM/ARTS - N/A | 04 February 2013 | |
AP01 - Appointment of director | 29 October 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AA - Annual Accounts | 22 July 2010 | |
MG01 - Particulars of a mortgage or charge | 20 April 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 02 February 2009 | |
363a - Annual Return | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
AA - Annual Accounts | 27 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2007 | |
363a - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 05 March 2007 | |
AA - Annual Accounts | 23 February 2006 | |
363a - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 14 February 2005 | |
363s - Annual Return | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 June 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 22 January 2004 | |
287 - Change in situation or address of Registered Office | 02 December 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 13 February 2002 | |
363s - Annual Return | 25 January 2002 | |
RESOLUTIONS - N/A | 21 December 2001 | |
RESOLUTIONS - N/A | 21 December 2001 | |
363s - Annual Return | 07 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2000 | |
AA - Annual Accounts | 11 September 2000 | |
395 - Particulars of a mortgage or charge | 05 February 2000 | |
363s - Annual Return | 29 January 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 1999 | |
288a - Notice of appointment of directors or secretaries | 09 August 1999 | |
AA - Annual Accounts | 20 July 1999 | |
363s - Annual Return | 31 January 1999 | |
AA - Annual Accounts | 15 October 1998 | |
288a - Notice of appointment of directors or secretaries | 09 June 1998 | |
288b - Notice of resignation of directors or secretaries | 09 June 1998 | |
AA - Annual Accounts | 12 February 1998 | |
363s - Annual Return | 10 February 1998 | |
363s - Annual Return | 17 February 1997 | |
AA - Annual Accounts | 09 August 1996 | |
363s - Annual Return | 13 April 1996 | |
395 - Particulars of a mortgage or charge | 31 January 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 30 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 April 1994 | |
RESOLUTIONS - N/A | 15 March 1994 | |
288 - N/A | 08 March 1994 | |
287 - Change in situation or address of Registered Office | 08 March 1994 | |
CERTNM - Change of name certificate | 28 February 1994 | |
NEWINC - New incorporation documents | 18 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 March 2017 | Outstanding |
N/A |
A registered charge | 04 November 2014 | Fully Satisfied |
N/A |
A registered charge | 04 November 2014 | Fully Satisfied |
N/A |
A registered charge | 10 October 2014 | Fully Satisfied |
N/A |
A registered charge | 18 June 2014 | Fully Satisfied |
N/A |
All assets debenture | 08 April 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 27 June 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 31 January 2000 | Fully Satisfied |
N/A |
Debenture | 24 January 1996 | Fully Satisfied |
N/A |