UKBizDB.co.uk

PACTIV (FILMS) LIMITED

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

This company is commonly known as Pactiv (films) Limited. The company was founded 54 years ago and was given the registration number 00973825. The firm's registered office is in SEDGEFIELD. You can find them at Salters Lane, , Sedgefield, County Durham. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PACTIV (FILMS) LIMITED
Company Number:00973825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1970
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Salters Lane, Sedgefield, County Durham, TS21 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salters Lane, Sedgefield, United Kingdom, TS21 3EE

Secretary01 August 2013Active
Salters Lane, Sedgefield, United Kingdom, TS21 3EE

Director14 March 2008Active
Salters Lane, Sedgefield, United Kingdom, TS21 3EE

Director01 August 2013Active
Salters Lane, Sedgefield, United Kingdom, TS21 3EE

Director01 August 2013Active
97 Eaton Terrace, London, SW1W 8TW

Secretary12 January 1996Active
South Denes Road, Great Yarmouth, Norfolk, NR30 3QF

Secretary14 November 2005Active
24 Denewood, Forest Hall, Newcastle, NE12 7FA

Secretary01 April 2001Active
47 Hillsden Road, Whitley Bay, NE25 9XF

Secretary31 October 1999Active
29 Woodvale Avenue, Cyncoed, Cardiff, CF23 6SP

Secretary-Active
18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS

Secretary01 June 1997Active
97 Eaton Terrace, London, SW1W 8TW

Director29 December 1995Active
39 Heol Baynres, Ysmad Mynach, Hengoed, CF8 7EY

Director-Active
5 St Fagans Drive, St Fagans, Cardiff, CF5 6EF

Director-Active
1043 Mcglinnin Ct, Lake Forest, Illinois, United States,

Director31 October 1999Active
26 Southgate Avenue, Llantrisant, Pontyclun, CF72 8DR

Director17 May 1993Active
The Garden House Spylaw Bank Road, Edinburgh, EH13 9JD

Director29 December 1995Active
15 Latchford Road, Gayton, Wirral, CH60 3RN

Director01 April 2001Active
11 Pembroke, Lake Forest, Usa, 60045

Director29 December 1995Active
28 Devonshire Close, London, W1N 1LG

Director29 December 1995Active
The Beeches, West Layton, Richmond, DL11 7PS

Director02 November 1998Active
309 Rothbury Court, Lake Bluff, Illinios, Usa,

Director29 February 2000Active
Garden Reach Whickham Lodge Rise, Whickham, Newcastle Upon Tyne, NE16 4RY

Director01 January 1998Active
South Denes Road, Great Yarmouth, Norfolk, NR30 3QF

Director14 March 2008Active
129 Maes Glas, Meadon Estate, Caerphilly, CF8 1JW

Director03 March 1995Active
570 Patriot Court, Gurnee, Illinois, Usa,

Director14 November 2005Active
18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS

Director01 June 1997Active

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
2017-05-13Restoration

Restoration order of court.

Download
2015-12-22Gazette

Gazette dissolved voluntary.

Download
2015-09-15Dissolution

Dissolution voluntary strike off suspended.

Download
2015-08-04Gazette

Gazette notice voluntary.

Download
2015-07-23Dissolution

Dissolution application strike off company.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Capital

Capital statement capital company with date currency figure.

Download
2015-06-04Capital

Legacy.

Download
2015-06-04Insolvency

Legacy.

Download
2015-06-04Resolution

Resolution.

Download
2014-11-27Accounts

Accounts with accounts type dormant.

Download
2014-08-28Address

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

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type dormant.

Download
2013-09-09Officers

Appoint person director company with name.

Download
2013-09-09Officers

Appoint person director company with name.

Download
2013-09-09Officers

Termination director company with name.

Download
2013-09-09Officers

Appoint person secretary company with name.

Download
2013-07-23Officers

Termination secretary company with name.

Download
2013-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-04Accounts

Accounts with accounts type dormant.

Download
2012-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-11Accounts

Accounts with accounts type dormant.

Download
2011-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.