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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite S39, The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Secretary | 01 October 2007 | Active |
Suite S39, The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 23 October 2023 | Active |
Suite S39, The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 18 October 2004 | Active |
Suite 4 Wilmslow House, Grove Way, Wilmslow, SK9 5AG | Secretary | 03 October 2003 | Active |
Apartment 607, 51 Whitworth Street West, Manchester, M1 5ED | Director | 18 October 2004 | Active |
1 Lamerton Way, Wilmslow, SK9 3UN | Director | 04 October 2003 | Active |
26 Delamere Road, Urmston, Manchester, M41 5QL | Director | 10 October 2003 | Active |
Suite 4 Wilmslow House, Grove Way, Wilmslow, SK9 5AG | Corporate Director | 03 October 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Change person secretary company with change date. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Miscellaneous | Legacy. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Officers | Change person secretary company with change date. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.