UKBizDB.co.uk

PACKNET LIMITED

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

This company is commonly known as Packnet Limited. The company was founded 20 years ago and was given the registration number 04920552. The firm's registered office is in MANCHESTER. You can find them at Third Floor John Swift Building, 19 Mason Street, Manchester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PACKNET LIMITED
Company Number:04920552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Third Floor John Swift Building, 19 Mason Street, Manchester, United Kingdom, M4 5FT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite S39, The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Secretary01 October 2007Active
Suite S39, The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director23 October 2023Active
Suite S39, The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director18 October 2004Active
Suite 4 Wilmslow House, Grove Way, Wilmslow, SK9 5AG

Secretary03 October 2003Active
Apartment 607, 51 Whitworth Street West, Manchester, M1 5ED

Director18 October 2004Active
1 Lamerton Way, Wilmslow, SK9 3UN

Director04 October 2003Active
26 Delamere Road, Urmston, Manchester, M41 5QL

Director10 October 2003Active
Suite 4 Wilmslow House, Grove Way, Wilmslow, SK9 5AG

Corporate Director03 October 2003Active

People with Significant Control

Mr Matthew Beech
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:12 Planetree Road, Hale, United Kingdom, WA15 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Robert Byrnes
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Suite S39, The Innovation Centre, Keckwick Lane, Warrington, England, WA4 4FS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Change person secretary company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-05Address

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

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Address

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

Download
2020-03-30Address

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

Download
2019-12-16Miscellaneous

Legacy.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Address

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

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Officers

Change person secretary company with change date.

Download
2017-10-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.