This company is commonly known as A.c.o. Packaging Limited. The company was founded 53 years ago and was given the registration number 00996055. The firm's registered office is in LONDON. You can find them at 5th Floor, 14-16 Dowgate Hill, London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | A.C.O. PACKAGING LIMITED |
---|---|---|
Company Number | : | 00996055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT | Secretary | 19 September 2006 | Active |
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 16 September 2016 | Active |
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 01 January 2002 | Active |
Broom Cottage, 16 Waterford Lane, Lymington, SO41 3GS | Secretary | - | Active |
46 Wychford Drive, Sawbridgeworth, CM21 0HA | Director | - | Active |
Broom Cottage, 16 Waterford Lane, Lymington, SO41 3GS | Director | - | Active |
Broom Cottage, 16 Waterford Lane, Lymington, SO41 3GS | Director | - | Active |
53 Spring Grove, Loughton, IG10 4QD | Director | 26 February 1996 | Active |
Mr Nicholas Charles Osborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Mrs Annice Joanne Osborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person secretary company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Accounts | Change account reference date company current extended. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-30 | Officers | Change person secretary company with change date. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.