UKBizDB.co.uk

CUSTOMPACK LTD

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

This company is commonly known as Custompack Ltd. The company was founded 61 years ago and was given the registration number 00744256. The firm's registered office is in TELFORD. You can find them at 14 Halesfield, , Telford, Shropshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:CUSTOMPACK LTD
Company Number:00744256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1962
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:14 Halesfield, Telford, Shropshire, England, TF7 4QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Halesfield, Telford, England, TF7 4QR

Director19 September 2018Active
14, Halesfield, Telford, England, TF7 4QR

Director19 September 2018Active
14, Halesfield, Telford, England, TF7 4QR

Director12 February 2019Active
14, Halesfield, Telford, England, TF7 4QR

Director12 February 2019Active
51, Gloucester Road, Kew, Richmond, TW9 3BT

Secretary28 April 2006Active
1 West Court, North Wembley, HA0 3QQ

Secretary-Active
14, Halesfield, Telford, England, TF7 4QR

Director20 December 2013Active
Halesfield 14, Halesfield 14, Telford, England, TF7 4QR

Director09 October 2014Active
Hall Farm, Main Street, Kirklington, Nr Newark, Uk, NG22 8NN

Director20 February 2008Active
15 Summercourt Drive, Kingswinford, DY6 9QL

Director-Active
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, W4 4AJ

Director16 November 2012Active
The Barn, Lower Beech Farm, Tythrington, Macclesfield, SK10 2ED

Director-Active
22, Garden Road, Bromley, BR1 3LX

Director02 August 2004Active
22, Garden Road, Bromley, BR1 3LX

Director01 April 1997Active
225 Sheen Lane, East Sheen, London, SW14 8LE

Director29 June 1995Active
6 Dura View, The Meadows, Pitscottie, KY15 5UN

Director-Active
20 Broomwood Road, London, SW11 6HT

Director22 September 1997Active
14, Halesfield, Telford, England, TF7 4QR

Director18 December 2014Active
51, Gloucester Road, Kew, Richmond, TW9 3BT

Director20 February 2008Active
36 Lahn Drive, Droitwich, WR9 8TQ

Director-Active
15 Greenside, Edgcumbe Park, Crowthorne, RG45 6EX

Director-Active
4 Robin Lane, Sandhurst, GU47 9AU

Director20 November 2001Active
3 Mistletoe Close, Shirley Oaks, Croydon, CR0 8YE

Director17 July 2009Active
14, Halesfield, Telford, England, TF7 4QR

Director01 July 2016Active
Home Farm Cottage, Peatswood, Market Drayton, TF9 2PA

Director01 August 1999Active
210-212, Avenida De La ConstituciĆ³n, 28850 Torrejon De Ardoz, Madrid, Spain,

Director25 September 2017Active
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, W4 4AJ

Director31 October 2012Active
Tree Tops West End, Wirksworth, Matlock, DE4 4EF

Director01 February 1999Active
9 Whiteoak Gardens The Hollies, Sidcup, DA15 8WE

Director20 February 2008Active
Bank Farm Bickley Town Lane, Bickley, Malpas, SY14 8EQ

Director-Active
15 Shaftesbury Close, Priorslee, Telford, TF2 9GW

Director01 April 1997Active
2 The Common Fakenham Road, South Creake, Fakenham, NR21 9JB

Director-Active
2a, Kenley Road, London, SW19 3JQ

Director20 February 2008Active
Bakery Mews, Main Street, West Ilsley, RG20 7AA

Director01 June 2008Active
Toque House Salters Meadow, Beacon Hill, Penn, HP10 8NH

Director-Active

People with Significant Control

Single Source Limited
Notified on:19 September 2018
Status:Active
Country of residence:England
Address:Stafford Park 6, Telford, Shropshire, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Selecta Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-11Dissolution

Dissolution application strike off company.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-18Accounts

Change account reference date company current shortened.

Download
2018-10-01Resolution

Resolution.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Capital

Legacy.

Download
2018-09-04Capital

Capital statement capital company with date currency figure.

Download
2018-09-04Insolvency

Legacy.

Download
2018-09-04Resolution

Resolution.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.