This company is commonly known as Network Packaging Limited. The company was founded 26 years ago and was given the registration number 03400627. The firm's registered office is in ETTINGSHALL, WOLVERHAMPTON. You can find them at Unit 5 Lanesfield Drive, Spring Road Industrial Estate, Ettingshall, Wolverhampton, West Midlands. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | NETWORK PACKAGING LIMITED |
---|---|---|
Company Number | : | 03400627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Lanesfield Drive, Spring Road Industrial Estate, Ettingshall, Wolverhampton, West Midlands, WV4 6UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE | Secretary | 01 February 2013 | Active |
3, Park Gardens, Glasgow, Scotland, G3 7YE | Director | 05 September 2014 | Active |
Unit 5, Lanesfield Drive, Spring Road Industrial Estate Ettingshall, Wolverhampton, United Kingdom, WV4 6UA | Director | 09 July 1997 | Active |
3, Park Gardens, Glasgow, Scotland, G3 7YE | Director | 05 September 2014 | Active |
3, Park Gardens, Glasgow, Scotland, G3 7YE | Director | 25 March 2021 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 09 July 1997 | Active |
47 Bollin Drive, Congleton, CW12 3RR | Secretary | 09 July 1997 | Active |
Unit 5, Lanesfield Drive, Spring Road Industrial Estate Ettingshall, Wolverhampton, United Kingdom, WV4 6UA | Secretary | 05 September 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 09 July 1997 | Active |
47 Bollin Drive, Congleton, CW12 3RR | Director | 09 July 1997 | Active |
21, Newton Place, Glasgow, Scotland, G3 7PY | Director | 05 September 2014 | Active |
Unit 5, Lanesfield Drive, Spring Road Industrial Estate Ettingshall, Wolverhampton, United Kingdom, WV4 6UA | Director | 01 January 2006 | Active |
Unit 5, Lanesfield Drive, Spring Road Industrial Estate Ettingshall, Wolverhampton, United Kingdom, WV4 6UA | Director | 09 July 1997 | Active |
Unit 5, Lanesfield Drive, Spring Road Industrial Estate Ettingshall, Wolverhampton, United Kingdom, WV4 6UA | Director | 01 January 2006 | Active |
3, Park Gardens, Glasgow, Scotland, G3 7YE | Director | 05 September 2014 | Active |
Unit 5, Lanesfield Drive, Spring Road Industrial Estate Ettingshall, Wolverhampton, United Kingdom, WV4 6UA | Director | 31 August 1999 | Active |
Unit 5, Lanesfield Drive, Spring Road Industrial Estate Ettingshall, Wolverhampton, United Kingdom, WV4 6UA | Director | 01 January 2006 | Active |
Unit 5, Lanesfield Drive, Spring Road Industrial Estate Ettingshall, Wolverhampton, United Kingdom, WV4 6UA | Director | 01 January 2006 | Active |
Unit 5, Lanesfield Drive, Spring Road Industrial Estate Ettingshall, Wolverhampton, United Kingdom, WV4 6UA | Director | 01 September 2001 | Active |
Macfarlane Group Uk Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Siskin Parkway East, Coventry, England, CV3 4PE |
Nature of control | : |
|
Macfarlane Group Plc | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 3, Park Gardens, Glasgow, Scotland, G3 7YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Auditors | Auditors resignation company. | Download |
2019-03-07 | Accounts | Accounts with accounts type full. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.