UKBizDB.co.uk

DESIGN PACKAGING GROUP LIMITED

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

This company is commonly known as Design Packaging Group Limited. The company was founded 35 years ago and was given the registration number 02285010. The firm's registered office is in LITTLEHAMPTON. You can find them at Harwood Industrial Estate Harwood Road, Wick, Littlehampton, West Sussex. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:DESIGN PACKAGING GROUP LIMITED
Company Number:02285010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Harwood Industrial Estate Harwood Road, Wick, Littlehampton, West Sussex, England, BN17 7AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harwood Industrial Estate, Harwood Road, Wick, Littlehampton, England, BN17 7AU

Secretary10 May 2013Active
Harwood Industrial Estate, Harwood Road, Wick, Littlehampton, England, BN17 7AU

Director14 September 2015Active
Harwood Industrial Estate, Harwood Road, Wick, Littlehampton, England, BN17 7AU

Director01 November 2010Active
Harwood Industrial Estate, Harwood Road, Wick, Littlehampton, England, BN17 7AU

Director01 February 2002Active
12 Garden Close, Sompting, Lancing, BN15 9SZ

Secretary-Active
Meadow View, Highground Lane, Barnham, PO22 0BT

Secretary01 May 2004Active
Lashmar House, East Preston, Littlehampton, BN16 1EZ

Secretary23 June 1995Active
37 Goldsmith Road, Worthing, BN14 8ES

Secretary28 April 2000Active
27 Cissbury Close, Horsham, RH12 5JT

Secretary31 December 2003Active
12 Garden Close, Sompting, Lancing, BN15 9SZ

Director-Active
One Bell Lane, Bell Lane, Lewes, England, BN7 1JU

Director19 October 1998Active
One Bell Lane, Bell Lane, Lewes, England, BN7 1JU

Director-Active
37 Goldsmith Road, Worthing, BN14 8ES

Director-Active
27 Cissbury Close, Horsham, RH12 5JT

Director14 April 2003Active
Rozel Sea View Road, Hayling Island, PO11 9PD

Director10 August 1997Active

People with Significant Control

Boxed Holdings Ltd
Notified on:14 February 2019
Status:Active
Country of residence:England
Address:Harwood Industrial Estate, Harwood Road, Littlehampton, England, BN17 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Red Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Bell Lane, Lewes, England, BN7 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Address

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

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.