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.
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 |
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 |