Warning: file_put_contents(c/42d8453367661a4988cdf3b2b7eeca82.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7a68c2b57eb858fec7c162c1986fe94a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Packaging Automation Limited, WA16 8XW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PACKAGING AUTOMATION LIMITED

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

This company is commonly known as Packaging Automation Limited. The company was founded 61 years ago and was given the registration number 00761199. The firm's registered office is in PARKGATE INDUSTRIAL PARK. You can find them at Unit 1, Montgomery Close, Parkgate Industrial Park, Knutsford. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:PACKAGING AUTOMATION LIMITED
Company Number:00761199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1963
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:Unit 1, Montgomery Close, Parkgate Industrial Park, Knutsford, WA16 8XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Montgomery Close, Parkgate Industrial Park, WA16 8XW

Secretary14 December 1996Active
Unit 1, Montgomery Close, Parkgate Industrial Park, WA16 8XW

Director24 April 2012Active
Unit 1, Montgomery Close, Parkgate Industrial Park, WA16 8XW

Director24 April 2012Active
Unit 1, Montgomery Close, Parkgate Industrial Park, WA16 8XW

Director02 April 2014Active
Unit 1, Montgomery Close, Parkgate Industrial Park, WA16 8XW

Director27 March 1997Active
The Hay Barn Park Farm, Newton Hall Lane, Mobberley, WA16 7LQ

Director28 May 1996Active
Unit 1, Montgomery Close, Parkgate Industrial Park, WA16 8XW

Director01 January 2019Active
3 Goodrington Road, Wilmslow, SK9 3AT

Secretary24 September 1996Active
Jalna, Welsh Row, Nether Alderley, SK10 4TY

Secretary-Active
Dale Acre,1 Nab Lane, Dale Road,Marple, Stockport, SK6 6NW

Director27 March 1997Active
3 Goodrington Road, Wilmslow, SK9 3AT

Director-Active
Beech Villa, Wistaston Green Close, Crewe, England, CW2 8RB

Director-Active
Unit 1, Montgomery Close, Parkgate Industrial Park, WA16 8XW

Director-Active
Jalna, Welsh Row, Nether Alderley, SK10 4TY

Director-Active
22 Nursury Lane, Wilmslow, SK9

Director-Active

People with Significant Control

Mrs Carol Ann Royle
Notified on:04 January 2024
Status:Active
Date of birth:September 1946
Nationality:British
Address:Unit 1, Parkgate Industrial Park, WA16 8XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Arthur Penn
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Unit 1, Parkgate Industrial Park, WA16 8XW
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-06-20Accounts

Accounts with accounts type full.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type full.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Mortgage

Mortgage satisfy charge full.

Download
2017-04-13Accounts

Accounts with accounts type full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.