UKBizDB.co.uk

B-PAK 360 LIMITED

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

This company is commonly known as B-pak 360 Limited. The company was founded 14 years ago and was given the registration number 07071619. The firm's registered office is in CHRISTCHURCH. You can find them at A3 & A4 Cirrus Court, Enterprise Way Aviation Park West, Christchurch, Dorset. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:B-PAK 360 LIMITED
Company Number:07071619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:A3 & A4 Cirrus Court, Enterprise Way Aviation Park West, Christchurch, Dorset, BH23 6NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director18 September 2020Active
Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director10 November 2009Active
A3 & A4, Cirrus Court, Enterprise Way Aviation Park West, Christchurch, BH23 6NW

Director17 November 2009Active
A3 & A4, Cirrus Court, Enterprise Way Aviation Park West, Christchurch, BH23 6NW

Director08 May 2017Active
A3 & A4, Cirrus Court, Enterprise Way Aviation Park West, Christchurch, BH23 6NW

Director17 November 2009Active

People with Significant Control

Mrs Natalie Josephine Theresa Wischhusen
Notified on:06 April 2022
Status:Active
Date of birth:November 1970
Nationality:Maltese,Australian
Address:Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Bruce Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:Australian
Address:A3 & A4, Cirrus Court, Christchurch, BH23 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart John Wischhusen
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Address

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

Download
2023-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-10Resolution

Resolution.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Address

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

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Address

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

Download
2021-09-03Address

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

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.