UKBizDB.co.uk

PROPACK DIRECT MAIL LIMITED

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

This company is commonly known as Propack Direct Mail Limited. The company was founded 23 years ago and was given the registration number 04086927. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 4-5 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROPACK DIRECT MAIL LIMITED
Company Number:04086927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4-5 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, West Yorkshire, HD2 1FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4-5, Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, HD2 1FA

Secretary06 April 2023Active
Unit 4-5, Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, HD2 1FA

Director27 June 2018Active
9, Whitley Willows, Lepton, Huddersfield, England, HD8 0GD

Secretary30 June 2013Active
Brook House, Hey Lane, Scammonden, Huddersfield, HD3 3HP

Secretary10 October 2000Active
6 Salisbury Street, Calverley, Leeds, LS28 5PY

Secretary01 June 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 October 2000Active
9, Whitley Willows, Lepton, Huddersfield, England, HD8 0GD

Director10 October 2000Active
9, Whitley Willows, Lepton, Huddersfield, England, HD8 0GD

Director10 October 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 October 2000Active

People with Significant Control

Mr Jason Clough
Notified on:06 April 2023
Status:Active
Date of birth:May 1976
Nationality:British
Address:Unit 4-5, Fieldhouse Park, Huddersfield, HD2 1FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Anthony Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Unit 4-5, Fieldhouse Park, Huddersfield, HD2 1FA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Capital

Capital allotment shares.

Download
2018-07-19Resolution

Resolution.

Download
2018-07-19Resolution

Resolution.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.