UKBizDB.co.uk

DREMM PACKAGING LIMITED

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

This company is commonly known as Dremm Packaging Limited. The company was founded 39 years ago and was given the registration number 01831225. The firm's registered office is in ILKESTON. You can find them at Erewash Court, Manners Industrial Estate, Ilkeston, Derbyshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:DREMM PACKAGING LIMITED
Company Number:01831225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Erewash Court, Manners Industrial Estate, Ilkeston, Derbyshire, DE7 8EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, England, B74 2UG

Director09 April 2021Active
Erewash Court, Manners Industrial Estate, Ilkeston, DE7 8EF

Director28 July 2022Active
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, England, B74 2UG

Director09 April 2021Active
Erewash Court, Manners Industrial Estate, Ilkeston, DE7 8EF

Director15 September 2021Active
12 Hallam Way, West Hallam, Ilkeston, DE7 6LA

Secretary-Active
2 Cambridge Road, Barley, Royston, SG8 8HN

Secretary31 January 2008Active
12 Hallam Way, West Hallam, Ilkeston, DE7 6LA

Director-Active
Erewash Court, Manners Industrial Estate, Ilkeston, DE7 8EF

Director11 June 2018Active
21 Longfield Crescent, Ilkeston, DE7 4DE

Director-Active
49 Mount Pleasant Drive, Belper, DE56 2TQ

Director10 January 1996Active
6 Leahurst Road, West Bridgford, Nottingham, NG2 6JD

Director31 January 2008Active
20 Franklin Drive, Tollerton, Nottingham, NG12 4ER

Director-Active
8 Sheraton Drive, Wollaton, Nottingham, NG8 2PR

Director-Active

People with Significant Control

Dri-Pak Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dri-Pak Ltd, Furnace Road, Ilkeston, England, DE7 5EP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type small.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-10Incorporation

Memorandum articles.

Download
2021-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type small.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Accounts

Accounts with accounts type small.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.