UKBizDB.co.uk

DISPAK LIMITED

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

This company is commonly known as Dispak Limited. The company was founded 37 years ago and was given the registration number 02050242. The firm's registered office is in MELKSHAM. You can find them at Lysander Road, Bowerhill Estate, Melksham, Wiltshire. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:DISPAK LIMITED
Company Number:02050242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Lysander Road, Bowerhill Estate, Melksham, Wiltshire, SN12 6SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3-5, 2 Porte Marsh Road, Porte Marsh Industrial Estate, Calne, United Kingdom, SN11 9BW

Secretary14 October 2019Active
Units 3-5, 2 Porte Marsh Road, Porte Marsh Industrial Estate, Calne, United Kingdom, SN11 9BW

Director-Active
Units 3-5, 2 Porte Marsh Road, Porte Marsh Industrial Estate, Calne, United Kingdom, SN11 9BW

Director23 May 2018Active
Units 3-5, 2 Porte Marsh Road, Porte Marsh Industrial Estate, Calne, United Kingdom, SN11 9BW

Director01 October 2008Active
Lysander Road, Bowerhill Estate, Melksham, SN12 6SP

Secretary20 May 1994Active
26 Farleigh Close, Chippenham, SN14 0PT

Secretary-Active
Ethandune House, Little Court Lane Edington, Westbury, BA13 4PW

Director-Active
26 Farleigh Close, Chippenham, SN14 0PT

Director-Active
38 Grasmere, Trowbridge, BA14 7LL

Director01 July 1997Active

People with Significant Control

Dispak Group Limited
Notified on:19 January 2023
Status:Active
Country of residence:United Kingdom
Address:Units 3-5, 2 Porte Marsh Road, Calne, United Kingdom, SN11 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Wendy Patricia Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Lysander Road, Bowerhill Estate, Melksham, England, SN12 6SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Anne Melling
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Units 3-5, 2 Porte Marsh Road, Calne, United Kingdom, SN11 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-04Officers

Change person director company with change date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-01-27Resolution

Resolution.

Download
2023-01-27Incorporation

Memorandum articles.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person secretary company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Address

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

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.