UKBizDB.co.uk

A & S PACKING (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & S Packing (scotland) Limited. The company was founded 23 years ago and was given the registration number 04197621. The firm's registered office is in GOLDTHORPE. You can find them at Unit 19 Goldthorpe Industrial, Estate, Commercial Road, Goldthorpe, South Yorkshire. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:A & S PACKING (SCOTLAND) LIMITED
Company Number:04197621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2001
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 19 Goldthorpe Industrial, Estate, Commercial Road, Goldthorpe, South Yorkshire, S63 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
310 Burton Road, Barnsley, S71 2JS

Secretary10 April 2001Active
Unit 19 Goldthorpe Industrial, Estate, Commercial Road, Goldthorpe, S63 9BL

Director20 December 2017Active
310 Burton Road, Barnsley, S71 2JS

Director10 April 2001Active
Unit 19 Goldthorpe Industrial, Estate, Commercial Road, Goldthorpe, S63 9BL

Director20 December 2017Active
310 Burton Road, Barnsley, S71 2JS

Director10 April 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary10 April 2001Active
27 Darley Avenue, Ward Green, Barnsley, S70 6TQ

Director10 April 2001Active
Ivy House Top Lane, Kirk Bramwith, Doncaster, DN7 5SW

Director10 April 2001Active
Ivy House Top Lane, Kirk Bramwith, Doncaster, DN7 5SW

Director10 April 2001Active
17 Lower Northcroft, South Elmsall, Pontefract, WF9 2TB

Director10 April 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director10 April 2001Active

People with Significant Control

Mrs Julie Lockwood
Notified on:17 February 2023
Status:Active
Date of birth:April 1955
Nationality:British
Address:Unit 19 Goldthorpe Industrial, Goldthorpe, S63 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Lockwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Unit 19 Goldthorpe Industrial, Goldthorpe, S63 9BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Accounts

Change account reference date company previous shortened.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-01Capital

Capital cancellation shares.

Download
2018-02-01Capital

Capital return purchase own shares.

Download
2018-02-01Capital

Capital return purchase own shares.

Download
2017-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.