UKBizDB.co.uk

PACKAGE-IN LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Secretary20 September 2005Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 September 2023Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director11 May 2022Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 September 2023Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director11 May 2022Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 September 2005Active
Leytonstone House, Leytonstone, London, E11 1GA

Director20 September 2005Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 January 2020Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 March 2021Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director20 September 2005Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director20 September 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 September 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.