Warning: file_put_contents(c/dbc451bd4a1f32def3ba74df3c3e7380.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Quality Packaging Services Limited, SO51 9DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUALITY PACKAGING SERVICES LIMITED

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

This company is commonly known as Quality Packaging Services Limited. The company was founded 10 years ago and was given the registration number 08949695. The firm's registered office is in ROMSEY. You can find them at E3 The Premier Centre, Abbey Park, Romsey, Hampshire. This company's SIC code is 16240 - Manufacture of wooden containers.

Company Information

Name:QUALITY PACKAGING SERVICES LIMITED
Company Number:08949695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 16240 - Manufacture of wooden containers

Office Address & Contact

Registered Address:E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Dean Estate, Wickham Road, Fareham, England, PO17 5BN

Director23 September 2014Active
2, Warwick Close, Lee On The Solent, United Kingdom, PO13 9AZ

Director20 March 2014Active
2, Warwick Close, Lee On The Solent, United Kingdom, PO13 9AZ

Director20 March 2014Active

People with Significant Control

Mrs Sarah Louise Wilkinson
Notified on:20 August 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Unit 8, Dean Estate, Fareham, England, PO17 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margaret Susan Lunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:2, Warwick Close, Lee-On-The-Solent, England, PO13 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Allan Lunn
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:2, Warwick Close, Lee-On-The-Solent, England, PO13 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Address

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

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.