UKBizDB.co.uk

GETPACKING LIMITED

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

This company is commonly known as Getpacking Limited. The company was founded 25 years ago and was given the registration number 03779972. The firm's registered office is in ST. NEOTS. You can find them at Clifton House, 1 Marston Road, St. Neots, Cambridgeshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:GETPACKING LIMITED
Company Number:03779972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Clifton House, 1 Marston Road, St. Neots, Cambridgeshire, PE19 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Cromwell Road, St. Neots, England, PE19 1QN

Director25 May 2021Active
Clifton House, 1 Marston Road, St. Neots, PE19 2HN

Secretary28 February 2014Active
31 Cardiff Road, Troedyrhiw, Merthyr Tydfil, CF48 4LB

Secretary01 October 2000Active
15 West Cross Avenue, Norton, Swansea, SA3 5TS

Secretary03 June 1999Active
Clifton House, 1 Marston Road, St. Neots, PE19 2HN

Secretary25 September 2001Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Corporate Secretary28 May 1999Active
Clifton House, 1 Marston Road, St. Neots, PE19 2HN

Director25 September 2001Active
Clifton House, 1 Marston Road, St Neots, United Kingdom, PE19 2HN

Director22 July 2013Active
10 Clos Gwynle, Caerphilly, CF83 1TU

Director22 December 2000Active
Via Motta 21, Lugano, Switzerland, FOREIGN

Director03 June 1999Active
Corso Europa 197, Rho, Milano, Italy,

Director03 June 1999Active
Corso Europa N 197, Rho(M1), Italy, 20017

Director22 December 2000Active
Corso Europa 87, Rho, Milano, FOREIGN

Director03 June 1999Active
15 West Cross Avenue, Norton, Swansea, SA3 5TS

Director03 June 1999Active
Clifton House, 1 Marston Road, St. Neots, PE19 2HN

Director25 September 2001Active
Clifton House, 1 Marston Road, St Neots, United Kingdom, PE19 2HN

Director28 February 2014Active
57 Foremost Mountain Road, Montville, New Jersey, 07045

Director25 September 2001Active
36 Calder Close, Droitwich, WR9 8DU

Director25 August 2000Active
Clifton House, 1 Marston Road, St. Neots, PE19 2HN

Director25 September 2001Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Corporate Director28 May 1999Active

People with Significant Control

Sealed Air Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clifton House, 1 Marston Road, St. Neots, England, PE19 2HN
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
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-08-03Address

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

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-07-30Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Mortgage

Mortgage satisfy charge full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Officers

Termination secretary company with name termination date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2016-11-16Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.