UKBizDB.co.uk

PROTECTIVE PACKAGING LIMITED

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

This company is commonly known as Protective Packaging Limited. The company was founded 35 years ago and was given the registration number 02312465. The firm's registered office is in SALE. You can find them at Dane Road Industrial Estate, Dane Road, Sale, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PROTECTIVE PACKAGING LIMITED
Company Number:02312465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Dane Road Industrial Estate, Dane Road, Sale, Cheshire, M33 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Gateway, 1 Opus Close, Carrington, England, M31 4RQ

Secretary22 January 2005Active
Unit 3, Gateway, 1 Opus Close, Carrington, England, M31 4RQ

Director01 January 2024Active
Unit 3, Gateway, 1 Opus Close, Carrington, England, M31 4RQ

Director11 November 2020Active
Unit 3, Gateway, 1 Opus Close, Carrington, England, M31 4RQ

Director11 August 1997Active
Unit 3, Gateway, 1 Opus Close, Carrington, England, M31 4RQ

Director22 January 2005Active
Unit 3, Gateway, 1 Opus Close, Carrington, England, M31 4RQ

Director01 January 2019Active
Unit 3, Gateway, 1 Opus Close, Carrington, England, M31 4RQ

Director01 April 2005Active
12 Saint Albans Avenue, Ashton Under Lyne, OL6 8DE

Secretary08 January 2002Active
6 Maida Close, Wootton, Northampton, NN4 6RE

Secretary08 September 2000Active
PO BOX 1275, Westborough, Boston, Usa,

Secretary09 September 2002Active
211 Standard Reed Road, West Monroe, La, Usa,

Secretary09 September 2002Active
The Larches Somerfords Rappax Road, Hale, Altrincham, WA15 0NT

Secretary-Active
9 Hayling Road, Sale, M33 6GN

Secretary21 January 2005Active
1 Starboard Lane, Cumberland Foreside, Usa,

Secretary27 August 2004Active
34 Church Meadow, Unsworth, Bury, BL9 8JF

Director-Active
12 Daniel Street, Newton, Usa,

Director12 July 2004Active
6 Maida Close, Wootton, Northampton, NN4 6RE

Director01 December 1999Active
PO BOX 1275, Westborough, Boston, Usa,

Director27 August 2001Active
2714 Bramble Drive, Monroe, Louisiana,

Director08 September 2000Active
The Larches Somerfords Rappax Road, Hale, Altrincham, WA15 0NT

Director-Active
33 Hazelwood Drive, Grantham, NG31 8GX

Director06 November 1995Active
Dane Road Industrial Estate, Dane Road, Sale, M33 7BH

Director01 May 1998Active
53 Lower Market Street, Broadbottom, Hyde, SK14 6AA

Director01 May 1996Active
221 Massachusetts Avenue, Apartment 606, Boston, Usa,

Director12 July 2004Active
Dane Road Industrial Estate, Dane Road, Sale, M33 7BH

Director01 August 2012Active

People with Significant Control

Betronics Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:Protective Packaging Limited, Dane Road Industrial Estate, Sale, England, M33 7BH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Address

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

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-01-01Officers

Appoint person director company with name date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-04-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.