UKBizDB.co.uk

FENTON PACKAGING (LEEDS) LIMITED

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

This company is commonly known as Fenton Packaging (leeds) Limited. The company was founded 78 years ago and was given the registration number 00397759. The firm's registered office is in LEEDS. You can find them at Bridge Street, Morley, Leeds, West Yorkshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:FENTON PACKAGING (LEEDS) LIMITED
Company Number:00397759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1945
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Bridge Street, Morley, Leeds, West Yorkshire, LS27 0LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Kinetic 45, New Market Lane, Leeds, England, LS9 0SH

Secretary20 December 2016Active
Unit 1, Kinetic 45, New Market Lane, Leeds, England, LS9 0SH

Director20 December 2016Active
Unit 1 Kinetic 45, New Market Lane, Leeds, England, LS9 0SH

Director28 April 2023Active
Unit 1 Kinetic 45, New Market Lane, Leeds, England, LS9 0SH

Director28 April 2023Active
Rockwood Highfield Road, Idle, Bradford, BD10 8QH

Secretary-Active
Bridge Street, Morley, Leeds, LS27 0LE

Secretary01 March 2010Active
7 Heatherleigh, Gleneagles Park, Caldy, CH48 1QZ

Secretary02 January 2003Active
2 Churchill Close, Streatley, LU3 3PJ

Secretary23 January 2003Active
Upalong, California Lane, Bushey Heath, WD23 1EP

Director13 May 1997Active
1 Corran Close, Northampton, NN5 7AL

Director02 January 2003Active
Rockwood Highfield Road, Idle, Bradford, BD10 8QH

Director-Active
Rockwood Highfield Road, Idle, Bradford, BD10 8QH

Director-Active
Green Meadows Bradford Road, Burley In Wharfedale, Ilkley, LS29 7QS

Director-Active
2, Churchill Close, Streatley, Luton, England, LU3 3PJ

Director01 August 2014Active
2 Churchill Close, Streatley, LU3 3PJ

Director23 January 2003Active
16 Scape View, Golcar, Huddersfield, HD7 4DH

Director05 November 1990Active

People with Significant Control

Dsc Packaging Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Corran Close, Northampton, England, NN5 7AL
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 (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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-05-18Address

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

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Address

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

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Mortgage

Mortgage charge whole release with charge number.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.