About

Registered Number: 03423935
Date of Incorporation: 22/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Beech Gate Peterborough Road, Whittlesey, Peterborough, PE7 1PD,

 

Based in Peterborough, Verti-pack Ltd was established in 1997, it's status in the Companies House registry is set to "Active". Verti-pack Ltd has 6 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, James Joseph 12 June 2008 - 1
MASON, Robert 11 August 2011 - 1
MCADAM, Stephen John 11 August 2011 - 1
PERNICI, Mauro 01 January 1998 - 1
SEAMARK, Ian Robert 08 September 1997 - 1
GREGORY, Christopher Robin Francis 08 September 1997 28 March 2008 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 30 August 2017
AD01 - Change of registered office address 30 August 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 09 September 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 August 2013
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 25 September 2006
287 - Change in situation or address of Registered Office 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 26 June 2000
RESOLUTIONS - N/A 14 June 2000
RESOLUTIONS - N/A 14 June 2000
RESOLUTIONS - N/A 14 June 2000
288c - Notice of change of directors or secretaries or in their particulars 16 February 2000
363s - Annual Return 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 20 May 1999
AA - Annual Accounts 25 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
363s - Annual Return 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
287 - Change in situation or address of Registered Office 11 January 1998
287 - Change in situation or address of Registered Office 27 October 1997
225 - Change of Accounting Reference Date 27 October 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
NEWINC - New incorporation documents 22 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.