UKBizDB.co.uk

FOODPAC LTD.

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

This company is commonly known as Foodpac Ltd.. The company was founded 29 years ago and was given the registration number 02942589. The firm's registered office is in LEEDS. You can find them at Suite E10 Josephs Well, Westgate, Leeds, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FOODPAC LTD.
Company Number:02942589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:24 June 1994
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB

Director09 May 2014Active
27 Peveril Road, Ashby Magna, Lutterworth, LE17 5NQ

Secretary24 June 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary24 June 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director24 June 1994Active
219 Queens Road, Bradford, BD2 4BT

Director01 September 1994Active
374, Saffron Lane, Leicester, LE2 6SB

Director23 April 2009Active
27 Peveril Road, Ashby Magna, Lutterworth, LE17 5NQ

Director24 June 1994Active

People with Significant Control

Mrs Veronica Dawn Thorp
Notified on:04 July 2019
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Clemency Business Centre, 354a Hollinwood Avenue, Manchester, England, M40 0JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Robert Thorp
Notified on:07 July 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Clemency Business Centre, 354a Hollinwood Avenue, Manchester, England, M40 0JB
Nature of control:
  • Significant influence or control
Mr Tahir Mahmood
Notified on:07 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:106, Bowling Back Lane, Bradford, England, BD4 8SE
Nature of control:
  • Ownership of shares 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 (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
2021-12-02Gazette

Gazette dissolved liquidation.

Download
2021-09-02Insolvency

Liquidation in administration move to dissolution.

Download
2021-03-16Insolvency

Liquidation in administration progress report.

Download
2020-11-13Insolvency

Liquidation in administration result creditors meeting.

Download
2020-10-15Insolvency

Liquidation in administration proposals.

Download
2020-10-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-14Address

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

Download
2020-09-01Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-05Address

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

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-07-25Address

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

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.