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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4-5, Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, HD2 1FA | Secretary | 06 April 2023 | Active |
Unit 4-5, Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, HD2 1FA | Director | 27 June 2018 | Active |
9, Whitley Willows, Lepton, Huddersfield, England, HD8 0GD | Secretary | 30 June 2013 | Active |
Brook House, Hey Lane, Scammonden, Huddersfield, HD3 3HP | Secretary | 10 October 2000 | Active |
6 Salisbury Street, Calverley, Leeds, LS28 5PY | Secretary | 01 June 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 October 2000 | Active |
9, Whitley Willows, Lepton, Huddersfield, England, HD8 0GD | Director | 10 October 2000 | Active |
9, Whitley Willows, Lepton, Huddersfield, England, HD8 0GD | Director | 10 October 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 October 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Officers | Appoint person secretary company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination secretary company with name termination date. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Capital | Capital allotment shares. | Download |
2018-07-19 | Resolution | Resolution. | Download |
2018-07-19 | Resolution | Resolution. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.