UKBizDB.co.uk

F.D.L. PACKAGING LIMITED

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

This company is commonly known as F.d.l. Packaging Limited. The company was founded 41 years ago and was given the registration number 01724650. The firm's registered office is in HAYDOCK. You can find them at Abbeyway South, Vista Road, Haydock, St Helens Merseyside. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:F.D.L. PACKAGING LIMITED
Company Number:01724650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Abbeyway South, Vista Road, Haydock, St Helens Merseyside, WA11 0RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbeyway South, Vista Road, Haydock, WA11 0RW

Secretary02 October 1998Active
Abbeyway South, Vista Road, Haydock, WA11 0RW

Director01 January 2007Active
Abbeyway South, Vista Road, Haydock, WA11 0RW

Director-Active
Abbeyway South, Vista Road, Haydock, WA11 0RW

Director31 January 1997Active
Abbeyway South, Vista Road, Haydock, WA11 0RW

Director01 April 2003Active
Abbeyway South, Vista Road, Haydock, WA11 0RW

Director01 April 2003Active
Dunsdale West Carriage Drive, Frodsham, Warrington, WA6 6ED

Secretary-Active
22 The Old Quarry, Quarry Street Woolton, Liverpool, L25 6HE

Director31 January 1997Active
67 Poolhey Lane, Scarisbrick, Southport, PR8 5HS

Director-Active

People with Significant Control

Mr Francis Keith Cunniffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1937
Nationality:British
Address:Abbeyway South, Haydock, WA11 0RW
Nature of control:
  • Significant influence or control
Mr Rourdon Douse
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Abbeyway South, Haydock, WA11 0RW
Nature of control:
  • Significant influence or control
Mr David Victor Scotting
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Abbeyway South, Haydock, WA11 0RW
Nature of control:
  • Significant influence or control
Mr Stephen Graham Cunniffe
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Abbeyway South, Haydock, WA11 0RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Robert Clive Atherton
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Abbeyway South, Haydock, WA11 0RW
Nature of control:
  • Significant influence or control

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
2023-11-30Accounts

Accounts with accounts type medium.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Capital

Capital allotment shares.

Download
2021-01-19Resolution

Resolution.

Download
2021-01-19Incorporation

Memorandum articles.

Download
2021-01-19Incorporation

Memorandum articles.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Accounts

Accounts with accounts type total exemption small.

Download
2013-09-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.