This company is commonly known as Ffp Packaging Solutions Limited. The company was founded 57 years ago and was given the registration number 00893217. The firm's registered office is in NORTHAMPTON. You can find them at 1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | FFP PACKAGING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 00893217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ | Director | 02 March 2020 | Active |
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ | Director | 04 September 2017 | Active |
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ | Secretary | 02 March 2020 | Active |
34 Burnmill Road, Market Harborough, LE16 7JF | Secretary | 26 September 2008 | Active |
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ | Secretary | 09 July 2013 | Active |
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ | Secretary | 02 May 2018 | Active |
10 Albion Place, Northampton, NN1 1UD | Secretary | 01 July 1998 | Active |
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ | Secretary | 21 July 2017 | Active |
5 Edgemont Road, Weston Favell, Northampton, NN3 3DF | Secretary | - | Active |
6 St Marys Close, Wavendon, Milton Keynes, MK17 8LN | Director | 19 November 1997 | Active |
113 Highland Avenue, Northampton, NN3 6BH | Director | - | Active |
Barnfield Top Grooms Lane, Creaton, Northampton, NN6 8NN | Director | - | Active |
The White House, 530 Wellingborough Road, Northampton, NN3 3HY | Director | - | Active |
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ | Director | 02 May 2018 | Active |
22 Harmans Way, Weedon, Northampton, NN7 4PB | Director | - | Active |
60 Cassiobury Drive, Watford, WD1 3AE | Director | 01 June 1994 | Active |
34 Burnmill Road, Market Harborough, LE16 7JF | Director | 26 September 2008 | Active |
18 Tyler Close, Bristol, BS15 9NG | Director | 23 April 1993 | Active |
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ | Director | 02 July 2018 | Active |
Rixons Farm 91 High Street, Weston Favell, Northampton, NN3 3JX | Director | 24 March 1995 | Active |
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ | Director | 12 October 2018 | Active |
10 Albion Place, Northampton, NN1 1UD | Director | 24 March 1995 | Active |
10 Hay Green, Danbury, Chelmsford, CM3 4NU | Director | - | Active |
65 Rugby Road, Clifton Upon Dunsmore, Rugby, CV23 0DE | Director | 06 March 2001 | Active |
Turnpike Cottage, 2 Leicester Lane, Great Bowden, Market Harborough, England, LE16 7HA | Director | 27 July 2012 | Active |
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ | Director | 10 July 2017 | Active |
Mr Robin William Chudley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | 1-7 Tenter Road, Northampton, NN3 6PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-12-09 | Change of name | Certificate change of name company. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Accounts | Change account reference date company current shortened. | Download |
2022-08-18 | Resolution | Resolution. | Download |
2022-08-18 | Incorporation | Memorandum articles. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Officers | Termination secretary company with name termination date. | Download |
2022-08-10 | Capital | Capital allotment shares. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Auditors | Auditors resignation limited company. | Download |
2021-01-28 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.