UKBizDB.co.uk

HEXPAK LIMITED

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

This company is commonly known as Hexpak Limited. The company was founded 21 years ago and was given the registration number 04498038. The firm's registered office is in LUTTERWORTH. You can find them at Old Barn Farm Swinford Road, Catthorpe, Lutterworth, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HEXPAK LIMITED
Company Number:04498038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Old Barn Farm Swinford Road, Catthorpe, Lutterworth, England, LE17 6DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Barn Farm, Swinford Road, Catthorpe, Lutterworth, England, LE17 6DQ

Director01 March 2019Active
Old Barn Farm, Swinford Road, Catthorpe, Lutterworth, England, LE17 6DQ

Director01 March 2019Active
Manor Cottage, Blacksmiths Lane Little Brington, Northampton, NN7 4HS

Secretary29 July 2002Active
Manor, Cottage, Blacksmith Lane Little Brington, Northampton, United Kingdom,

Director01 October 2013Active
Manor Cottage Blacksmith Lane, Little Brington, Northampton, NN7 4HS

Director29 July 2002Active

People with Significant Control

Mr Robert Michael Gilbert
Notified on:01 March 2019
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Old Barn Farm, Swinford Road, Lutterworth, England, LE17 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hayley Jane Gilbert
Notified on:01 March 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Old Barn Farm, Swinford Road, Lutterworth, England, LE17 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek James Bull
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:Manor, Cottage, Northampton, NN7 4HS
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-14Dissolution

Dissolution application strike off company.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Address

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

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.