UKBizDB.co.uk

CFN PACKAGING GROUP LIMITED

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

This company is commonly known as Cfn Packaging Group Limited. The company was founded 35 years ago and was given the registration number 02264841. The firm's registered office is in SKEGNESS. You can find them at Heath Road, , Skegness, Lincolnshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CFN PACKAGING GROUP LIMITED
Company Number:02264841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Heath Road, Skegness, Lincolnshire, PE25 3ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Derby Avenue, Skegness, England, PE25 3DH

Secretary15 August 2012Active
11, Derby Avenue, Skegness, England, PE25 3DH

Director30 April 2012Active
Pemberly Lodge, Church Road Friskney, Boston, PE22 8RD

Director06 April 2003Active
6 Claridge House, 32 Davies Street, London, W1K 4ND

Corporate Secretary-Active
The Old Exchange, Compton Road, London, United Kingdom, SW19 7QD

Corporate Secretary22 June 2007Active
3, Brickenell Road, Calverton, Nottingham, United Kingdom, NG14 6PL

Director23 May 2011Active
6 Northbeck Lane, Hindleby, Spilsby, PE23 5NB

Director-Active
Holly Lodge, Sandy Lane, Woodhall Spa, LN10 6UR

Director20 May 2008Active
The Grange Main Road, Miningsby, Boston, PE22 7NN

Director-Active
Rosedale, Fen Lane, East Keal, Spilsby, PE23 4AY

Director14 November 1996Active
The Grange Main Road, Miningsby, Boston, PE22 7NN

Director14 November 1996Active
Mayfield Lodge, Main Road, Stickney, Boston, PE22 8EQ

Director14 November 1996Active
1 Winston Road, Spilsby, PE23 5HJ

Director07 April 1998Active
Bakka Hus 33 Main Road, East Kirkby, Spilsby, PE23 4BY

Director-Active
20 Lincoln Green, Skegness, PE25 2PT

Director01 February 2007Active
Orchard Cottage, Gunby, Spilsby, PE23 5SS

Director04 January 2000Active
Wood View, Orby, Skegness, PE24 5HX

Director01 December 1997Active
84 Newmarket, Louth, LN11 9EQ

Director01 February 2007Active
3, Beverley Court, Skeyne Drive, Pulborough, RH20 2BD

Director06 May 2008Active

People with Significant Control

Mr Brian Jason Yardy
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Anderson House, Sea Lane, Boston, United Kingdom, PE22 8RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Capital

Capital name of class of shares.

Download
2019-10-15Resolution

Resolution.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Capital

Capital return purchase own shares.

Download
2019-01-15Capital

Capital cancellation shares.

Download
2019-01-15Resolution

Resolution.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Change person director company with change date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.