About

Registered Number: 01805836
Date of Incorporation: 04/04/1984 (41 years ago)
Company Status: Active
Registered Address: Brookhouse Way, Cheadle, Stoke-On-Trent, ST10 1SR

 

Based in Stoke-On-Trent, Tungate Print & Packaging Ltd was established in 1984, it's status is listed as "Active". This business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 13 November 2017
RP04TM01 - N/A 03 October 2017
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 27 April 2016
MR01 - N/A 15 April 2016
MR01 - N/A 14 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 21 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
AUD - Auditor's letter of resignation 02 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 August 2005
RESOLUTIONS - N/A 26 August 2005
RESOLUTIONS - N/A 26 August 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 27 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 13 January 2004
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 22 February 2000
395 - Particulars of a mortgage or charge 17 February 2000
CERTNM - Change of name certificate 16 December 1999
AA - Annual Accounts 01 June 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 24 September 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 12 January 1998
395 - Particulars of a mortgage or charge 28 April 1997
363s - Annual Return 08 January 1997
395 - Particulars of a mortgage or charge 13 June 1996
AA - Annual Accounts 20 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1996
363s - Annual Return 23 January 1996
395 - Particulars of a mortgage or charge 16 January 1996
AA - Annual Accounts 13 October 1995
395 - Particulars of a mortgage or charge 02 September 1995
288 - N/A 08 March 1995
363s - Annual Return 15 February 1995
395 - Particulars of a mortgage or charge 28 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
AA - Annual Accounts 03 August 1994
395 - Particulars of a mortgage or charge 04 July 1994
363b - Annual Return 31 May 1994
288 - N/A 15 February 1994
AA - Annual Accounts 03 August 1993
288 - N/A 28 July 1993
395 - Particulars of a mortgage or charge 24 April 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 30 October 1992
363s - Annual Return 06 August 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 12 March 1991
288 - N/A 02 May 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 27 April 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 10 June 1988
AA - Annual Accounts 10 June 1988
395 - Particulars of a mortgage or charge 13 April 1988
363 - Annual Return 08 May 1987
363 - Annual Return 07 May 1986
MISC - Miscellaneous document 04 April 1984
NEWINC - New incorporation documents 04 April 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2016 Outstanding

N/A

A registered charge 05 April 2016 Outstanding

N/A

First fixed and floating charge 14 February 2000 Fully Satisfied

N/A

Chattel mortgage 24 April 1997 Fully Satisfied

N/A

Chattel mortgage 07 June 1996 Fully Satisfied

N/A

Fixed charge supplemental to a guarantee and debenture dated 27TH june 1994 issued by the company 09 January 1996 Fully Satisfied

N/A

First fixed charge & floating charge 31 August 1995 Fully Satisfied

N/A

Fixed charge 14 December 1994 Fully Satisfied

N/A

Guarantee & debenture 27 June 1994 Fully Satisfied

N/A

First fixed charge 08 April 1993 Fully Satisfied

N/A

Single debenture 27 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.