This company is commonly known as Brittpac Ltd. The company was founded 17 years ago and was given the registration number 06032520. The firm's registered office is in CHICHESTER. You can find them at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex. This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | BRITTPAC LTD |
---|---|---|
Company Number | : | 06032520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2006 |
End of financial year | : | 28 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Secretary | 01 July 2014 | Active |
73 Rusthall Avenue, Chiswick, London, W4 1BN | Director | 26 January 2009 | Active |
16 Links Road, Flackwell Heath, High Wycombe, United Kingdom, HP10 9LY | Director | 11 December 2014 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 06 May 2010 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 06 May 2010 | Active |
Spofforths 9, Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ | Secretary | 23 March 2009 | Active |
Airdrie, Weston Green Road, Thames Ditton, Uk, KT7 0HY | Secretary | 03 October 2008 | Active |
1 Sorbie Close, Weybridge, KT13 0TP | Secretary | 01 February 2007 | Active |
29 Vine Road, East Molesey, KT8 9LF | Secretary | 23 December 2006 | Active |
29 Vine Road, East Molesey, KT8 9LF | Secretary | 27 December 2006 | Active |
Red Beeches, 12 Albany Close, Esher, KT10 9JR | Secretary | 26 January 2009 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 19 December 2006 | Active |
6 Elmvil Road, Ashchurch, Tewkesbury, GL20 8DD | Director | 01 February 2007 | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 01 February 2007 | Active |
Pen Y Maes, Queen Street, Treuddyn, CH7 4LU | Director | 23 December 2006 | Active |
1 Sorbie Close, Weybridge, KT13 0TP | Director | 01 February 2007 | Active |
29 Vine Road, East Molesey, KT8 9LF | Director | 23 December 2006 | Active |
29 Vine Road, East Molesey, KT8 9LF | Director | 27 December 2006 | Active |
Red Beeches, 12 Albany Close, Esher, KT10 9JR | Director | 26 January 2009 | Active |
Conksbury Old Hall, Bakewell, DE45 1JW | Director | 01 February 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 19 December 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-22 | Dissolution | Dissolution application strike off company. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Capital | Capital allotment shares. | Download |
2019-09-09 | Accounts | Change account reference date company previous extended. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Capital | Capital allotment shares. | Download |
2019-01-02 | Capital | Capital allotment shares. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Capital | Capital allotment shares. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Capital | Capital allotment shares. | Download |
2017-01-05 | Capital | Capital allotment shares. | Download |
2016-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.