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.
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 | : |
|
Registered Address | : | Clifton House, 1 Marston Road, St. Neots, Cambridgeshire, PE19 2HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3, Cromwell Road, St. Neots, England, PE19 1QN | Director | 25 May 2021 | Active |
Clifton House, 1 Marston Road, St. Neots, PE19 2HN | Secretary | 28 February 2014 | Active |
31 Cardiff Road, Troedyrhiw, Merthyr Tydfil, CF48 4LB | Secretary | 01 October 2000 | Active |
15 West Cross Avenue, Norton, Swansea, SA3 5TS | Secretary | 03 June 1999 | Active |
Clifton House, 1 Marston Road, St. Neots, PE19 2HN | Secretary | 25 September 2001 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Corporate Secretary | 28 May 1999 | Active |
Clifton House, 1 Marston Road, St. Neots, PE19 2HN | Director | 25 September 2001 | Active |
Clifton House, 1 Marston Road, St Neots, United Kingdom, PE19 2HN | Director | 22 July 2013 | Active |
10 Clos Gwynle, Caerphilly, CF83 1TU | Director | 22 December 2000 | Active |
Via Motta 21, Lugano, Switzerland, FOREIGN | Director | 03 June 1999 | Active |
Corso Europa 197, Rho, Milano, Italy, | Director | 03 June 1999 | Active |
Corso Europa N 197, Rho(M1), Italy, 20017 | Director | 22 December 2000 | Active |
Corso Europa 87, Rho, Milano, FOREIGN | Director | 03 June 1999 | Active |
15 West Cross Avenue, Norton, Swansea, SA3 5TS | Director | 03 June 1999 | Active |
Clifton House, 1 Marston Road, St. Neots, PE19 2HN | Director | 25 September 2001 | Active |
Clifton House, 1 Marston Road, St Neots, United Kingdom, PE19 2HN | Director | 28 February 2014 | Active |
57 Foremost Mountain Road, Montville, New Jersey, 07045 | Director | 25 September 2001 | Active |
36 Calder Close, Droitwich, WR9 8DU | Director | 25 August 2000 | Active |
Clifton House, 1 Marston Road, St. Neots, PE19 2HN | Director | 25 September 2001 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Corporate Director | 28 May 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Officers | Termination secretary company with name termination date. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Officers | Termination director company with name termination date. | Download |
2016-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.