UKBizDB.co.uk

PACK-IT HEREFORD LTD

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

This company is commonly known as Pack-it Hereford Ltd. The company was founded 16 years ago and was given the registration number 06510468. The firm's registered office is in HEREFORDSHIRE. You can find them at Unit 28, Foley Trading Estate, Hereford, Herefordshire, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:PACK-IT HEREFORD LTD
Company Number:06510468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 28, Foley Trading Estate, Hereford, Herefordshire, HR1 2SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Acres, Green Acres, Kington, United Kingdom, HR5 3NL

Director01 May 2022Active
Stocking House, Dilwyn, Hereford, United Kingdom, HR4 8HG

Director03 February 2016Active
Stocks House, Farm, Wellington, England, HR4 8AZ

Director10 January 2013Active
78 Uplands Crescent, Llandough, Penarth, CF64 2PS

Secretary20 February 2008Active
Balmain, 3 Lugg Fields, Ledbury, England, HR8 2FS

Secretary19 November 2013Active
The Old Rectory, Llanwarne, Hereford, HR2 8JE

Secretary30 September 2008Active
Lower Brook Farm, Kingsland, Leominster, HR6 9QB

Director30 June 2009Active
78 Uplands Crescent, Llandough, Penarth, CF64 2PS

Director20 February 2008Active
Balmain, 3 Lugg Fields, Ledbury, England, HR8 2FS

Director19 November 2013Active
3, Lugg Fields, Ledbury, Great Britain, HR8 2FS

Director16 February 2017Active
Spring Cottage, Worcester Road, Newnham Bridge, Tenbury Wells, WR15 8LL

Director20 February 2008Active
Shaylers Cottage, Brockhampton, Hereford, HR1 4SB

Director30 June 2009Active
210, Wells Road, Malvern, United Kingdom, WR14 4HD

Director30 June 2009Active
7 Westfield Crescent, Nottage, Porthcawl, CF36 3SG

Director20 February 2008Active
Tilia, Wellington, Hereford, Great Britain, HR4 8AT

Director28 March 2017Active
Upper House Farm, Moreton-On-Lugg, Hereford, Great Britain, HR4 8AH

Director19 November 2013Active
15, Burrows Court, Hereford, United Kingdom, HR1 2SN

Director19 November 2012Active
The Old Rectory, Llanwarne, Hereford, HR2 8JE

Director30 June 2009Active
Upperton, Madley, Hereford, Great Britain, HR2 9GZ

Director27 October 2014Active

People with Significant Control

Mr James Richard Makin
Notified on:01 April 2021
Status:Active
Date of birth:August 1939
Nationality:British
Address:Pkf Blb Advisory Limited Rural Enterprise Centre, Vincent Carey Road, Hereford, HR2 6FE
Nature of control:
  • Significant influence or control
Mr Michael Aubrey
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Lower Brook Farm, Kingsland, Leominster, United Kingdom, HR6 9QB
Nature of control:
  • Significant influence or control
Mr David Allan Berkeley
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Apple Accountants 7a, Harrow Road, Hereford, United Kingdom, HR4 0EH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Address

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

Download
2023-04-11Insolvency

Liquidation disclaimer notice.

Download
2023-04-08Address

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

Download
2023-04-08Resolution

Resolution.

Download
2023-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-08Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.