UKBizDB.co.uk

COMPLETE PACKAGING LIMITED

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

This company is commonly known as Complete Packaging Limited. The company was founded 25 years ago and was given the registration number 03632934. The firm's registered office is in AYLESBURY. You can find them at Unit 3 , Hikers Way Hikers Way, Crendon Industrial Park, Long Crendon, Aylesbury, Buckinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:COMPLETE PACKAGING LIMITED
Company Number:03632934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 , Hikers Way Hikers Way, Crendon Industrial Park, Long Crendon, Aylesbury, Buckinghamshire, England, HP18 9RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Trees, Park Lane, Lane End, High Wycombe, HP14 3ED

Secretary17 October 1998Active
Unit 10 Hikers Way, Crendon Industrial Park, Long Crendon, Aylesbury, England, HP18 9RW

Director01 January 2014Active
7, Castle Square, Benson, Wallingford, United Kingdom, OX10 6SD

Director16 December 1999Active
Cherry Trees, Park Lane, Lane End, High Wycombe, HP14 3ED

Director17 October 1998Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary17 September 1998Active
Burntwood Hall, Reading Road, Goring On Thames, RG8 0LL

Director17 October 1998Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director17 September 1998Active

People with Significant Control

Mrs Kelly White
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Unit 10 Hikers Way, Crendon Industrial Park, Aylesbury, England, HP18 9RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin James White
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit 10 Hikers Way, Crendon Industrial Park, Aylesbury, England, HP18 9RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Tommy Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit 10 Hikers Way, Crendon Industrial Park, Aylesbury, England, HP18 9RW
Nature of control:
  • Ownership of shares 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
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Address

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

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Accounts

Change account reference date company current extended.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-08-29Address

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

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption full.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption full.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.