Warning: file_put_contents(c/e9fa8cfb93c6b9c394e0ff764f56c2c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Idi Pac Ltd, SO53 3TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IDI PAC LTD

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

This company is commonly known as Idi Pac Ltd. The company was founded 16 years ago and was given the registration number 06506960. The firm's registered office is in CHANDLERS FORD. You can find them at C/o Azets, Lulworth Close, Chandlers Ford, Hampshire. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:IDI PAC LTD
Company Number:06506960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2008
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:C/o Azets, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom, SO53 3TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 De Grey Square, De Grey Road, Colchester, England, CO4 5YQ

Director02 April 2008Active
11 De Grey Square, De Grey Road, Colchester, England, CO4 5YQ

Director01 May 2012Active
Holmesdale Cottage, Nuffield, Henley On Thames, RG9 5SS

Secretary01 May 2009Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary18 February 2008Active
Holmesdale Cottage, Nuffield, Henley On Thames, RG9 5SS

Director02 April 2008Active
2 Lidstone Close, Lower Earley, Reading, RG6 4JZ

Director02 April 2008Active
68, Chertsey Road, Chobham, Woking, GU24 8PJ

Director02 April 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director18 February 2008Active

People with Significant Control

Mrs Nicola Sarah Waterhouse
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:11 De Grey Square, De Grey Road, Colchester, England, CO4 5YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Barry Waterhouse
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:11 De Grey Square, De Grey Road, Colchester, England, CO4 5YQ
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 (7 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
2024-05-13Accounts

Accounts with accounts type micro entity.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Address

Change sail address company with old address new address.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-08Address

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

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Address

Change sail address company with old address new address.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Address

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

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Address

Move registers to registered office company with new address.

Download
2021-04-01Address

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

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.