Warning: file_put_contents(c/ef0a753064060f05fbc4dc1732e98400.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Brittpac Ltd, PO20 7AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITTPAC LTD

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

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.

Company Information

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:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Secretary01 July 2014Active
73 Rusthall Avenue, Chiswick, London, W4 1BN

Director26 January 2009Active
16 Links Road, Flackwell Heath, High Wycombe, United Kingdom, HP10 9LY

Director11 December 2014Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director06 May 2010Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director06 May 2010Active
Spofforths 9, Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ

Secretary23 March 2009Active
Airdrie, Weston Green Road, Thames Ditton, Uk, KT7 0HY

Secretary03 October 2008Active
1 Sorbie Close, Weybridge, KT13 0TP

Secretary01 February 2007Active
29 Vine Road, East Molesey, KT8 9LF

Secretary23 December 2006Active
29 Vine Road, East Molesey, KT8 9LF

Secretary27 December 2006Active
Red Beeches, 12 Albany Close, Esher, KT10 9JR

Secretary26 January 2009Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary19 December 2006Active
6 Elmvil Road, Ashchurch, Tewkesbury, GL20 8DD

Director01 February 2007Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director01 February 2007Active
Pen Y Maes, Queen Street, Treuddyn, CH7 4LU

Director23 December 2006Active
1 Sorbie Close, Weybridge, KT13 0TP

Director01 February 2007Active
29 Vine Road, East Molesey, KT8 9LF

Director23 December 2006Active
29 Vine Road, East Molesey, KT8 9LF

Director27 December 2006Active
Red Beeches, 12 Albany Close, Esher, KT10 9JR

Director26 January 2009Active
Conksbury Old Hall, Bakewell, DE45 1JW

Director01 February 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director19 December 2006Active

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
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-22Dissolution

Dissolution application strike off company.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-09-09Accounts

Change account reference date company previous extended.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Capital

Capital allotment shares.

Download
2019-01-02Capital

Capital allotment shares.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Address

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

Download
2018-09-25Accounts

Change account reference date company previous shortened.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Capital

Capital allotment shares.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Capital

Capital allotment shares.

Download
2017-01-05Capital

Capital allotment shares.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.