UKBizDB.co.uk

SMART PACKAGING LIMITED

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

This company is commonly known as Smart Packaging Limited. The company was founded 22 years ago and was given the registration number 04312432. The firm's registered office is in BRISTOL. You can find them at Units 19-22 Lavenham Road, Beeches Industrial Estate, Yate, Bristol, South Glos. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:SMART PACKAGING LIMITED
Company Number:04312432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Units 19-22 Lavenham Road, Beeches Industrial Estate, Yate, Bristol, South Glos, England, BS37 5QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boscawen House, St. Stephen, St. Austell, England, PL26 7QF

Director29 February 2024Active
Boscawen House, St. Stephen, St. Austell, England, PL26 7QF

Director29 February 2024Active
Boscawen House, St. Stephen, St. Austell, England, PL26 7QF

Director29 February 2024Active
Hamwood Farm, Dodington Road, Chipping Sodbury, BS37 6SE

Secretary29 October 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary29 October 2001Active
293 Witcombe, Yate, Bristol, BS37 8SB

Secretary02 May 2005Active
Hamwood Farm, Dodington Road, Chipping Sodbury, BS37 6SE

Director29 October 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director29 October 2001Active
Glinton House, 155 Badminton Road, Coalpit Heath, Bristol, BS36 2SU

Director29 October 2001Active
Lansdowne, Cotswold Lane, Old Sodbury, BS37 6NE

Director24 April 2002Active

People with Significant Control

R.H. Fibreboard Containers Limited
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:Boscawen House, St. Stephen, St. Austell, England, PL26 7QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Gerald Olds
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Glinton House, 155 Badminton Road, Bristol, England, BS36 2SU
Nature of control:
  • Significant influence or control
Mrs Susan Maureen Olds
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Glinton House, Badminton Road, Bristol, England, BS36 2SU
Nature of control:
  • Significant influence or control
Mrs Mandy Walters
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Lansdowne, Cotswold Lane, Bristol, England, BS37 6NE
Nature of control:
  • Significant influence or control
Mr Trevor John Walters
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Lansdowne, Cotswold Lane, Bristol, England, BS37 6NE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Address

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

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.