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.
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 | : |
|
Registered Address | : | 65 London Road, St Albans, Hertfordshire, AL1 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 London Road, St Albans, Hertfordshire, AL1 1LJ | Secretary | 31 December 2018 | Active |
65, London Road, St Albans, Hertfordshire, United Kingdom, AL1 1LJ | Director | 01 July 2010 | Active |
65, London Road, St Albans, Hertfordshire, United Kingdom, AL1 1LJ | Director | 21 December 2022 | Active |
65, London Road, St Albans, Hertfordshire, United Kingdom, AL1 1LJ | Director | 13 February 2012 | Active |
65, London Road, St Albans, Hertfordshire, United Kingdom, AL1 1LJ | Director | 16 July 2007 | Active |
4 Westwood Close, Little Heath, Potters Bar, EN6 1LH | Secretary | 12 July 2002 | Active |
4 Westwood Close, Little Heath, Potters Bar, EN6 1LH | Secretary | 24 July 1995 | Active |
4 Westwood Close, Little Heath, Potters Bar, EN6 1LH | Secretary | 20 December 2007 | Active |
14, Orchard Way, Potters Bar, United Kingdom, EN6 1NT | Secretary | 13 February 2012 | Active |
20 London Road, St Albans, AL1 1NP | Secretary | 30 August 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 July 1995 | Active |
4 Westwood Close, Little Heath, Potters Bar, EN6 1LH | Director | 31 July 1996 | Active |
47 Moors Walk, Welwyn Garden City, AL7 2AX | Director | 01 January 2004 | Active |
4 Westwood Close, Little Heath, Potters Bar, EN6 1LH | Director | 24 July 1995 | Active |
2, Wulstan Park, Potters Bar, United Kingdom, EN6 5JN | Director | 15 July 2009 | Active |
14, Orchard Way, Potters Bar, United Kingdom, EN6 1NT | Director | 13 February 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Officers | Appoint person secretary company with name date. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Capital | Capital return purchase own shares. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.