UKBizDB.co.uk

FFP PACKAGING SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

Director02 March 2020Active
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

Director04 September 2017Active
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

Secretary02 March 2020Active
34 Burnmill Road, Market Harborough, LE16 7JF

Secretary26 September 2008Active
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

Secretary09 July 2013Active
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

Secretary02 May 2018Active
10 Albion Place, Northampton, NN1 1UD

Secretary01 July 1998Active
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

Secretary21 July 2017Active
5 Edgemont Road, Weston Favell, Northampton, NN3 3DF

Secretary-Active
6 St Marys Close, Wavendon, Milton Keynes, MK17 8LN

Director19 November 1997Active
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

Director02 May 2018Active
22 Harmans Way, Weedon, Northampton, NN7 4PB

Director-Active
60 Cassiobury Drive, Watford, WD1 3AE

Director01 June 1994Active
34 Burnmill Road, Market Harborough, LE16 7JF

Director26 September 2008Active
18 Tyler Close, Bristol, BS15 9NG

Director23 April 1993Active
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

Director02 July 2018Active
Rixons Farm 91 High Street, Weston Favell, Northampton, NN3 3JX

Director24 March 1995Active
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

Director12 October 2018Active
10 Albion Place, Northampton, NN1 1UD

Director24 March 1995Active
10 Hay Green, Danbury, Chelmsford, CM3 4NU

Director-Active
65 Rugby Road, Clifton Upon Dunsmore, Rugby, CV23 0DE

Director06 March 2001Active
Turnpike Cottage, 2 Leicester Lane, Great Bowden, Market Harborough, England, LE16 7HA

Director27 July 2012Active
1-7 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6PZ

Director10 July 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-09Officers

Termination director company with name termination date.

Download
2023-12-09Change of name

Certificate change of name company.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-08-19Accounts

Change account reference date company current shortened.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-18Incorporation

Memorandum articles.

Download
2022-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Officers

Termination secretary company with name termination date.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Auditors

Auditors resignation limited company.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.