UKBizDB.co.uk

A.C.O. PACKAGING LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Secretary19 September 2006Active
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director16 September 2016Active
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director01 January 2002Active
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

Director26 February 1996Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person secretary company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Accounts

Change account reference date company current extended.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person secretary company with change date.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.