UKBizDB.co.uk

QC PACKAGING FILMS LIMITED

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

This company is commonly known as Qc Packaging Films Limited. The company was founded 22 years ago and was given the registration number 04431892. The firm's registered office is in RIPLEY. You can find them at Technology House, Heage Road Industrial Estate, Ripley, Derbyshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:QC PACKAGING FILMS LIMITED
Company Number:04431892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Technology House, Heage Road Industrial Estate, Ripley, Derbyshire, DE5 3GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology House, Heage Road Industrial Estate, Ripley, DE5 3GH

Director11 October 2018Active
Unit 1-4 Oxford Industrial Park, Mead Road, Yarnton, Kidlington, United Kingdom, OX5 1QU

Director01 February 2016Active
45b, Main Road, Smalley, Ilkeston, England, DE7 6EF

Secretary03 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 May 2002Active
Unit 1-4 Oxford Industrial Park, Mead Road, Yarnton, Kidlington, United Kingdom, OX5 1QU

Director01 February 2016Active
Technology House, Heage Road Industrial Estate, Ripley, DE5 3GH

Director11 October 2018Active
Unit 1-4 Oxford Industrial Park, Mead Road, Yarnton, Kidlington, United Kingdom, OX5 1QU

Director01 February 2016Active
Unit 1-4 Oxford Industrial Park, Mead Road, Yarnton, Kidlington, United Kingdom, OX5 1QU

Director01 February 2016Active
45b, Main Road, Smalley, Ilkeston, England, DE7 6EF

Director03 May 2002Active
5 Robins Close, Elvaston Meadows, Elvaston, DE72 3UY

Director03 May 2002Active
22 Glebe Crescent, Stanley, Ilkeston, DE7 6FL

Director12 June 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 May 2002Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Address

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

Download
2024-03-04Accounts

Accounts with accounts type small.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-11-30Change of name

Certificate change of name company.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type small.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type small.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.