UKBizDB.co.uk

DIRECT PACKAGING LIMITED

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

This company is commonly known as Direct Packaging Limited. The company was founded 37 years ago and was given the registration number 02062528. The firm's registered office is in MARKET HARBOROUGH. You can find them at C/o Berry Accountants, Bowden House, 36 Northampton Road, Market Harborough, Leicestershire. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:DIRECT PACKAGING LIMITED
Company Number:02062528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Berry Accountants, Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, England, LE16 9HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Berry Accountants, Bowden House, 36 Northampton Road, Market Harborough, England, LE16 9HE

Director02 October 2018Active
Homestead, Borwick Lane, Wickford, SS12 0QA

Secretary-Active
3 Tiptree Grove, Wickford, SS12 9AL

Director28 June 1993Active
31 Folly Lane, Hockley, SS5 4SE

Director28 June 1993Active
82 Boston Avenue, Southend On Sea, SS2 6JD

Director28 June 1993Active
Homestead, Borwick Lane, Wickford, SS12 0QA

Director-Active
Homestead, Borwick Lane, Wickford, SS12 0QA

Director-Active

People with Significant Control

Direct Packaging Group Limited
Notified on:02 October 2018
Status:Active
Country of residence:England
Address:C/O Berry Accountants, Bowden House, 36 Northampton Road, Market Harborough, England, LE16 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Charlotte Anne Crawley
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Gardners, 152 Stambridge Road, Rochford, England, SS4 1DT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-04Accounts

Change account reference date company current shortened.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination secretary company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Address

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

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Accounts

Change account reference date company previous extended.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.