UKBizDB.co.uk

NICHOLAS PACKAGING LIMITED

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

This company is commonly known as Nicholas Packaging Limited. The company was founded 47 years ago and was given the registration number 01294184. The firm's registered office is in WEST MIDLANDS.. You can find them at Ham Lane, Kingswinford, West Midlands., . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NICHOLAS PACKAGING LIMITED
Company Number:01294184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Ham Lane, Kingswinford, West Midlands., DY6 7JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nicholas Packaging Limited, Ham Lane, Kingswinford, United Kingdom, DY6 7JJ

Secretary01 March 2010Active
C/O Nicholas Packaging Limited, Ham Lane, Kingswinford, United Kingdom, DY6 7JJ

Director13 October 2009Active
C/O Nicholas Packaging Limited, Ham Lane, Kingswinford, United Kingdom, DY6 7JJ

Director12 September 2023Active
Box No 240, Credit Andorra, Av Sant Antoni 34, Andorra,

Secretary-Active
9 West Road, Bromsgrove, B60 2NG

Director-Active
Box No 240, Credit Andorra, Av Sant Antoni 34, Andorra,

Director-Active
Box No 240, Credit Andorra, Av Sant Antoni 34, Andorra,

Director-Active

People with Significant Control

Llamedos Holdings Limited
Notified on:06 June 2019
Status:Active
Country of residence:United Kingdom
Address:661, High Street, Kingswinford, United Kingdom, DY6 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:Andorra
Address:Box No 240, Credit Andorra, Av Sant Antoni 34, Andorra,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marilyn Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:Andorra
Address:Box No 240, Credit Andorra, Av Sant Antoni 34, Andorra,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:Andorra
Address:Box No 240, Credit Andorra, Av Sant Antoni 34, Andorra,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marilyn Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:Andorra
Address:Box No 240, Credit Andorra, Av Sant Antoni 34, Andorra,
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
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person secretary company with change date.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type small.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.