UKBizDB.co.uk

PREMIER FLEXIBLE PACKAGING LIMITED

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

This company is commonly known as Premier Flexible Packaging Limited. The company was founded 29 years ago and was given the registration number 03067013. The firm's registered office is in FLINT. You can find them at Unit 14 Aber Industrial Park, Aber Road, Flint, Clwyd. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:PREMIER FLEXIBLE PACKAGING LIMITED
Company Number:03067013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Unit 14 Aber Industrial Park, Aber Road, Flint, Clwyd, CH6 5EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marston House, 5 Elmdon Lane, Marston Green, Solihull, United Kingdom, B37 7DL

Director01 February 2010Active
84 Glenfield Drive, Great Doddington, Wellingborough, NN29 7TE

Secretary12 June 1995Active
1 Hudswell Close, Whitefield, Manchester, M45 7UD

Secretary23 April 1999Active
7 Quarry Road West, Heswall, Wirral, CH60 6RE

Secretary22 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 1995Active
23 Lister Road, Stafford, ST16 3NB

Director03 November 1995Active
Unit 14 Aber Industrial Park, Aber Road, Flint, Wales, CH6 5EX

Director01 February 2013Active
84 Glenfield Drive, Great Doddington, Wellingborough, NN29 7TE

Director12 June 1995Active
9 Fernie Field, Moulton, Northampton, NN3 7BD

Director03 November 1995Active
Dove Cottage, 10 Rhodesway, Heswall, CH60 2UB

Director19 November 1999Active
3 High Street, Flore, Northampton, NN7 4LL

Director12 June 1995Active
15 Llys Yr Efail, Wrexham Street, Mold, CH7 1GA

Director03 November 1995Active

People with Significant Control

Qpac Premier Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Marston House, 5 Elmdon Lane, Solihull, United Kingdom, B37 7DL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Address

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

Download
2023-03-20Accounts

Change account reference date company current shortened.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download
2014-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.