About

Registered Number: 03566179
Date of Incorporation: 18/05/1998 (26 years ago)
Company Status: Active
Registered Address: The Versapak Centre, 4 Veridion Way, Erith, Kent, DA18 4AL

 

Versapak International Ltd was registered on 18 May 1998 and has its registered office in Kent, it's status at Companies House is "Active". There are currently 51-100 employees at the business. This organisation is VAT Registered. The companies directors are Carroll, Nichola Karen, Atkinson, Caroline Anne, Butcher, Suzanne, Anderson, Michael Denny, Herd, Richard Graham, Ioanes, Alin Romulus, Moran, Michael Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Caroline Anne 17 May 2019 - 1
ANDERSON, Michael Denny 01 September 2002 29 June 2005 1
HERD, Richard Graham 30 September 1998 06 January 2003 1
IOANES, Alin Romulus 01 September 2015 05 April 2019 1
MORAN, Michael Joseph 11 September 2003 01 February 2005 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Nichola Karen 20 January 2015 - 1
BUTCHER, Suzanne 14 February 2013 14 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 08 April 2019
RESOLUTIONS - N/A 29 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 12 April 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 03 June 2016
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 08 June 2015
AP03 - Appointment of secretary 20 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 19 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 06 May 2014
AD01 - Change of registered office address 06 March 2014
AP01 - Appointment of director 02 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 04 June 2013
AP03 - Appointment of secretary 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
CH03 - Change of particulars for secretary 07 February 2013
CH03 - Change of particulars for secretary 24 January 2013
AP01 - Appointment of director 29 October 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 16 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 26 May 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
395 - Particulars of a mortgage or charge 23 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 06 July 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
287 - Change in situation or address of Registered Office 08 October 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
395 - Particulars of a mortgage or charge 19 July 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 17 June 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
395 - Particulars of a mortgage or charge 13 September 2002
CERTNM - Change of name certificate 06 September 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 03 July 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 02 July 2001
363s - Annual Return 26 June 2000
288c - Notice of change of directors or secretaries or in their particulars 26 June 2000
288c - Notice of change of directors or secretaries or in their particulars 26 June 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 17 June 1999
225 - Change of Accounting Reference Date 09 November 1998
CERTNM - Change of name certificate 28 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
287 - Change in situation or address of Registered Office 21 October 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 27 April 2011 Outstanding

N/A

Debenture 27 April 2011 Outstanding

N/A

Debenture 18 October 2007 Outstanding

N/A

Debenture 17 July 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 12 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.