About

Registered Number: 02363620
Date of Incorporation: 21/03/1989 (35 years ago)
Company Status: Active
Registered Address: Unit 18 Easter Park, Lenton Lane, Nottingham, NG7 2PX,

 

Having been setup in 1989, Visual Packaging (Plastics) Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". This organisation has one director. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Simon Paul 20 December 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 August 2020
MR01 - N/A 02 April 2020
CS01 - N/A 16 March 2020
PSC07 - N/A 06 March 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 15 March 2019
PSC02 - N/A 15 March 2019
PSC07 - N/A 15 March 2019
PSC07 - N/A 15 March 2019
PSC07 - N/A 15 March 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 29 September 2018
AD01 - Change of registered office address 15 August 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 04 February 2018
AP01 - Appointment of director 04 February 2018
PSC02 - N/A 21 December 2017
PSC01 - N/A 21 December 2017
PSC01 - N/A 21 December 2017
PSC01 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
AP01 - Appointment of director 21 December 2017
AD01 - Change of registered office address 21 December 2017
AP01 - Appointment of director 21 December 2017
MR01 - N/A 21 December 2017
AA - Annual Accounts 17 November 2017
MR04 - N/A 15 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 11 December 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 March 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 12 March 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 20 March 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 15 March 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 01 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 14 July 2003
363s - Annual Return 03 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 27 January 2002
AAMD - Amended Accounts 17 May 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 17 March 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 03 April 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 01 April 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 11 April 1995
AA - Annual Accounts 09 November 1994
287 - Change in situation or address of Registered Office 06 June 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 30 March 1993
287 - Change in situation or address of Registered Office 30 March 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 20 August 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 17 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 1989
288 - N/A 13 April 1989
395 - Particulars of a mortgage or charge 11 April 1989
288 - N/A 30 March 1989
NEWINC - New incorporation documents 21 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2020 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

Debenture 07 July 2003 Fully Satisfied

N/A

Fixed and floating charge 06 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.