UKBizDB.co.uk

PAKEX (UK) PLC

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

This company is commonly known as Pakex (uk) Plc. The company was founded 28 years ago and was given the registration number 03083059. The firm's registered office is in HERTFORDSHIRE. You can find them at 65 London Road, St Albans, Hertfordshire, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:PAKEX (UK) PLC
Company Number:03083059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:65 London Road, St Albans, Hertfordshire, AL1 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 London Road, St Albans, Hertfordshire, AL1 1LJ

Secretary31 December 2018Active
65, London Road, St Albans, Hertfordshire, United Kingdom, AL1 1LJ

Director01 July 2010Active
65, London Road, St Albans, Hertfordshire, United Kingdom, AL1 1LJ

Director21 December 2022Active
65, London Road, St Albans, Hertfordshire, United Kingdom, AL1 1LJ

Director13 February 2012Active
65, London Road, St Albans, Hertfordshire, United Kingdom, AL1 1LJ

Director16 July 2007Active
4 Westwood Close, Little Heath, Potters Bar, EN6 1LH

Secretary12 July 2002Active
4 Westwood Close, Little Heath, Potters Bar, EN6 1LH

Secretary24 July 1995Active
4 Westwood Close, Little Heath, Potters Bar, EN6 1LH

Secretary20 December 2007Active
14, Orchard Way, Potters Bar, United Kingdom, EN6 1NT

Secretary13 February 2012Active
20 London Road, St Albans, AL1 1NP

Secretary30 August 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 July 1995Active
4 Westwood Close, Little Heath, Potters Bar, EN6 1LH

Director31 July 1996Active
47 Moors Walk, Welwyn Garden City, AL7 2AX

Director01 January 2004Active
4 Westwood Close, Little Heath, Potters Bar, EN6 1LH

Director24 July 1995Active
2, Wulstan Park, Potters Bar, United Kingdom, EN6 5JN

Director15 July 2009Active
14, Orchard Way, Potters Bar, United Kingdom, EN6 1NT

Director13 February 2012Active

People with Significant Control

Ms Sarah Russell
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:65 London Road, Hertfordshire, AL1 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Russell
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:65 London Road, Hertfordshire, AL1 1LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type full.

Download
2019-06-10Officers

Appoint person secretary company with name date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-03-04Capital

Capital return purchase own shares.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.