This company is commonly known as Delyn Packaging Limited. The company was founded 21 years ago and was given the registration number 04618526. The firm's registered office is in HENGOED. You can find them at Unit 1 Willow Way, Dyffryn Business Park, Ystrad Mynach, Hengoed, Mid Glamorgan. This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | DELYN PACKAGING LIMITED |
---|---|---|
Company Number | : | 04618526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Willow Way, Dyffryn Business Park, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delyn Packaging Ltd, 1 Willow Way, Ystrad Mynach, Hengoed, Wales, CF82 7TR | Secretary | 04 January 2021 | Active |
24, Golygfa'R Eglwys, Pontypridd, Wales, CF37 1JL | Director | 01 April 2019 | Active |
Watford Farm Fach, Watford Road, Caerphilly, CF83 1NE | Director | 14 February 2003 | Active |
5 Lon Robin Goch, Glenfields, Caerphilly, CF83 2QN | Secretary | 24 August 2005 | Active |
11 Rockfield Glade, Penhow, NP26 3JF | Secretary | 13 February 2003 | Active |
11 Rockfield Glade, Penhow, Newport, NP26 3JF | Secretary | 16 December 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 16 December 2002 | Active |
Glaslyn Cwrt Cefn, Mill Road Lisvane, Cardiff, CF14 0US | Director | 13 February 2003 | Active |
3 Parnell Close, West Haddon, NN6 7GJ | Director | 13 February 2003 | Active |
62, Brown Street, Hale, Altrincham, England, WA14 2ET | Director | 06 August 2018 | Active |
11 Rockfield Glade, Penhow, NP26 3JF | Director | 16 December 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 16 December 2002 | Active |
Mr Michael John Keenor | ||
Notified on | : | 19 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Unit 1, Willow Way, Hengoed, CF82 7TR |
Nature of control | : |
|
Mjk Transactions Ltd | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 1, Willow Way, Hengoed, Wales, CF82 7TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Officers | Appoint person secretary company with name date. | Download |
2021-01-18 | Officers | Termination secretary company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type small. | Download |
2019-06-21 | Capital | Capital alter shares subdivision. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Resolution | Resolution. | Download |
2019-03-11 | Capital | Capital alter shares subdivision. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.