This company is commonly known as Package-in Limited. The company was founded 18 years ago and was given the registration number 05568586. The firm's registered office is in LEYTONSTONE. You can find them at Leytonstone House, 3 Hanbury Drive, Leytonstone, London. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PACKAGE-IN LIMITED |
---|---|---|
Company Number | : | 05568586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Secretary | 20 September 2005 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 01 September 2023 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 11 May 2022 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 01 September 2023 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 11 May 2022 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 20 September 2005 | Active |
Leytonstone House, Leytonstone, London, E11 1GA | Director | 20 September 2005 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 01 January 2020 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 01 March 2021 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 20 September 2005 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 20 September 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 20 September 2005 | Active |
Mr Clinton Fisher | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA |
Nature of control | : |
|
Mrs Maria Payne | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA |
Nature of control | : |
|
Mr Nicholas Steven Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.