UKBizDB.co.uk

PACKCARE LIMITED

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

This company is commonly known as Packcare Limited. The company was founded 69 years ago and was given the registration number 00538863. The firm's registered office is in LEEDS. You can find them at Richmond House Selby Road, Garforth, Leeds, West Yorkshire. This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:PACKCARE LIMITED
Company Number:00538863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1954
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Richmond House Selby Road, Garforth, Leeds, West Yorkshire, LS25 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argent House, Tyler Close, Normanton, United Kingdom, WF6 1RL

Secretary12 February 2021Active
Richmond House, Selby Road Garforth, Leeds, LS25 1NB

Director06 March 2008Active
1 Dinting Close, Peterlee, SR8 2NY

Secretary09 January 2007Active
Amatopo Bank Lane, Faceby, Middlesbrough, TS9 7BP

Secretary14 October 1999Active
31, Fosse Way, Garforth, Leeds, LS25 2JE

Secretary18 May 2009Active
Richmond House, Selby Road, Garforth, Leeds, LS25 1NB

Secretary10 January 2019Active
Richmond House, Selby Road, Garforth, Leeds, LS25 1NB

Secretary20 October 2011Active
Coopers Croft Midgeley Lane, Goldsborough Knaresborough, Harrogate, HG5 8NN

Secretary-Active
Healey Cottage, 4 Healey Penistone Road Shelley, Huddersfield, HD8 8JN

Secretary06 March 2008Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary15 May 2007Active
1 Dinting Close, Peterlee, SR8 2NY

Director23 August 2006Active
Richmond House, Selby Road, Garforth, Leeds, LS25 1NB

Director18 October 2019Active
7 Rue Des Pins, Drulingen, France,

Director14 October 1999Active
Richmond House, Selby Road, Garforth, Leeds, LS25 1NB

Director08 April 2016Active
Richmond House, Selby Road, Garforth, Leeds, LS25 1NB

Director04 July 2011Active
Richmond House, Selby Road, Garforth, Leeds, LS25 1NB

Director01 October 2016Active
Argent House, Tyler Close, Normanton, United Kingdom, WF6 1RL

Director31 October 2018Active
2 Woodhall Park Crescent East, Stanningley, Pudsey, LS28 7HG

Director-Active
2 Woodhall Park Crescent East, Stanningley, Pudsey, LS28 7HG

Director-Active
Coopers Croft Midgeley Lane, Goldsborough Knaresborough, Harrogate, HG5 8NN

Director01 October 1999Active
Coopers Croft Midgeley Lane, Goldsborough Knaresborough, Harrogate, HG5 8NN

Director-Active
Steinstr 24, Oberursel, Germany,

Director23 April 2007Active
Healey Cottage, 4 Healey Penistone Road Shelley, Huddersfield, HD8 8JN

Director06 March 2008Active
20 Crossgate, Durham, DH1 4PS

Director01 August 2001Active

People with Significant Control

Wastecare Group Limited
Notified on:12 February 2017
Status:Active
Country of residence:England
Address:Richmond House, Selby Road, Leeds, England, LS25 1NB
Nature of control:
  • Significant influence or control

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
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-28Restoration

Restoration order of court.

Download
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-20Dissolution

Dissolution application strike off company.

Download
2023-04-13Capital

Capital statement capital company with date currency figure.

Download
2023-03-31Capital

Legacy.

Download
2023-03-31Insolvency

Legacy.

Download
2023-03-31Resolution

Resolution.

Download
2022-07-12Address

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

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-02-17Officers

Appoint person secretary company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2021-02-17Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.