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.
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 | : |
|
Registered Address | : | 1 Salisbury Office Park, London Road, Salisbury, SP1 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Secretary | 23 October 1995 | Active |
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Director | 20 September 1996 | Active |
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG | Director | 01 July 2019 | Active |
9 Lynton Road, Petersfield, England, GU32 2EX | Nominee Secretary | 13 June 1995 | Active |
Brooklands 90 Port Road, New Duston, Northampton, NN5 6NL | Secretary | 13 June 1995 | Active |
The Old Rectory, Tidworth Road Allington, Salisbury, SP4 0AB | Director | 18 June 1995 | Active |
Heather Sage House, Crest Hill, Peaslake, GU5 9PE | Director | 23 October 1995 | Active |
76 Clare Gardens, Petersfield, GU31 4UE | Nominee Director | 13 June 1995 | Active |
37, Beauharrow Road, St. Leonards-On-Sea, United Kingdom, TN37 7BL | Director | 13 June 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Capital | Capital alter shares subdivision. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.