UKBizDB.co.uk

PACKAGING INTELLIGENCE NETWORK LIMITED

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

This company is commonly known as Packaging Intelligence Network Limited. The company was founded 28 years ago and was given the registration number 03067820. The firm's registered office is in SALISBURY. You can find them at 1 Salisbury Office Park, London Road, Salisbury, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:PACKAGING INTELLIGENCE NETWORK LIMITED
Company Number:03067820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:1 Salisbury Office Park, London Road, Salisbury, SP1 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Secretary23 October 1995Active
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Director20 September 1996Active
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Director01 July 2019Active
9 Lynton Road, Petersfield, England, GU32 2EX

Nominee Secretary13 June 1995Active
Brooklands 90 Port Road, New Duston, Northampton, NN5 6NL

Secretary13 June 1995Active
The Old Rectory, Tidworth Road Allington, Salisbury, SP4 0AB

Director18 June 1995Active
Heather Sage House, Crest Hill, Peaslake, GU5 9PE

Director23 October 1995Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Director13 June 1995Active
37, Beauharrow Road, St. Leonards-On-Sea, United Kingdom, TN37 7BL

Director13 June 1995Active

People with Significant Control

Brunton Business Publications Limited
Notified on:01 December 2020
Status:Active
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Gillian Emma Brunton
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:1, Salisbury Office Park, Salisbury, SP1 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Michael Brunton
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:1, Salisbury Office Park, Salisbury, SP1 3HP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-11-30Address

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

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Capital

Capital alter shares subdivision.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.