UKBizDB.co.uk

IPACKCHEM LIMITED

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

This company is commonly known as Ipackchem Limited. The company was founded 33 years ago and was given the registration number 02612195. The firm's registered office is in CHESHIRE. You can find them at Gateway, Crewe, Cheshire, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:IPACKCHEM LIMITED
Company Number:02612195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Gateway, Crewe, Cheshire, CW1 6YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway, Crewe, Cheshire, CW1 6YA

Director23 June 2023Active
Gateway, Crewe, Cheshire, CW1 6YA

Director04 April 2024Active
73, Boulevard Haussmann, Paris, France, 75008

Corporate Director15 May 2017Active
Flat 27 Inglewood, St Margarets Road, Altrincham, WA14 2AP

Secretary16 May 1996Active
27 Shelburne Drive, Haslington, Crewe, CW1 1QG

Secretary-Active
22 Mullaghcarton Road, Ballinderry Upper, Lisburn, BT28 2NP

Secretary05 April 2000Active
4 Dalchoolin, Holywood, Northern Ireland, BT18 0HR

Secretary17 May 1991Active
76 St Peters Street, London, N1 8JS

Secretary11 November 2004Active
6 Rowton Close, Oxton Wirral, Cheshire, CH43 2GN

Secretary15 May 2000Active
2 Old Farm Court, Old Farm Court, Grendon Underwood, HP18 0SU

Secretary18 March 2008Active
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD

Secretary22 July 2004Active
Holmcroft, 24 Elm Tree Road, Lymm, WA13 0NH

Director20 May 1991Active
Flat 27 Inglewood, St Margarets Road, Altrincham, WA14 2AP

Director03 February 1998Active
30 Rocks Chapel Road, Downpatrick, BT30 9BA

Director22 February 1996Active
39b Kings Road, Belfast, BT5 6JG

Director03 February 1998Active
161 Ballynahinch Road, Lisburn, BT27 5LP

Director22 February 1996Active
26 Old Cultra Road, Cultra, Holywood, BT18 0AE

Director22 February 1996Active
3 Alisa Road, Cultra, Holywood, Northern Ireland, BT18 0AS

Director-Active
180 Hermitage Road, Woking, GU21 8XQ

Director31 August 2007Active
Tudor House, Devonshire Avenue, Amersham, HP6 5JF

Director22 July 2004Active
94 Cliftondene Crescent, Belfast, BT14 7PE

Director14 February 2001Active
27 Shelburne Drive, Haslington, Crewe, CW1 1QG

Director-Active
2 Dee Meadows, Holt, Wrexham, LL13 9YZ

Director11 July 2002Active
4 Dalchoolin, Holywood, Northern Ireland, BT18 0HR

Director17 May 1991Active
Bull Pit Farm Thurlaston Lane, Earl Shilton, Leicester, LE9 7EF

Director13 March 1995Active
30 Dellmount Drive, Bangor, Northern Ireland, BT20 4UB

Director17 May 1991Active
18 The Drive, Miskin, Pontyclun, CF7 8PX

Director-Active
5 Coppenhall Heys, Crewe, CW2 7UH

Director14 February 2001Active
36 Harberton Park, Belfast, Northern Ireland, BT9 6TS

Director03 February 1998Active
5 The Rookery, Killinchy, Newtownards, Northern Ireland, BT23 6SY

Director11 March 1994Active
6 Rowton Close, Oxton Wirral, Cheshire, CH43 2GN

Director14 February 2001Active
C/O Ipackchem Limited, Gateway, Crewe, United Kingdom, CW1 6YA

Director14 February 2001Active
Abbeylands, Stackhouse, Settle, BD24 0DN

Director15 April 2002Active
16 All Saints Avenue, Maidenhead, SL6 6EW

Director31 August 2007Active
2 Old Farm Court, Grendon Underwood, HP18 0SU

Director14 January 2008Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type full.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-01-07Officers

Change corporate director company with change date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Accounts

Accounts with accounts type full.

Download
2017-06-27Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Officers

Appoint corporate director company with name date.

Download
2017-01-24Accounts

Accounts with accounts type full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.