UKBizDB.co.uk

SMARTLIFT BULK PACKAGING LTD.

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

This company is commonly known as Smartlift Bulk Packaging Ltd.. The company was founded 16 years ago and was given the registration number 06370540. The firm's registered office is in WISBECH. You can find them at Unit 20a/b, Boleness Road, Wisbech, Cambridgeshire. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:SMARTLIFT BULK PACKAGING LTD.
Company Number:06370540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 20a/b, Boleness Road, Wisbech, Cambridgeshire, PE13 2RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walnut Farm House, 8 Beech Crescent, West Winch, King's Lynn, England, PE33 0PZ

Secretary01 January 2014Active
Hambleton House, St. Marys Close, South Wootton, King's Lynn, England, PE30 3LL

Director13 September 2007Active
Commercial House, 3-4, Jaora Compound, M.Y.H. Road, Indore, India, 452001

Director01 March 2024Active
Commercial House, 3-4, Jaora Compound, M.Y.H. Road, Indore, India, 452001

Director01 March 2024Active
Oak House, High Street, Swaton, Sleaford, England, NG34 0JP

Director10 November 2020Active
Commercial House, 3-4, Jaora Compound, M.Y.H. Road, Indore, India, 452001

Director01 March 2024Active
Walnut Farm House, Beech Crescent, West Winch, King's Lynn, England, PE33 0PZ

Director01 January 2014Active
Commercial House, 3-4 Jaora Compound, M.Y.H Road, Indore, India, 452001

Director06 March 2024Active
68, Lynn Road, Terrington St. Clement, King's Lynn, England, PE34 4JX

Director01 January 2014Active
15, Priory Lane, South Wootton, King's Lynn, PE30 3JF

Secretary13 September 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary13 September 2007Active
Hambleton House, St. Marys Close, South Wootton, King's Lynn, England, PE30 3LL

Director13 September 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director13 September 2007Active

People with Significant Control

Commercial Syn Bags Limited
Notified on:01 March 2024
Status:Active
Country of residence:India
Address:Commercial House, 3-4 Jaora Compound, Indore, India, 452001
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Lucy Bland
Notified on:25 September 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Hambleton House, St. Marys Close, King's Lynn, England, PE30 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor William Bland
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Smartlift Way, Station Road, King's Lynn, England, PE34 4FR
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-12Resolution

Resolution.

Download
2024-03-12Incorporation

Memorandum articles.

Download
2024-03-11Change of constitution

Statement of companys objects.

Download
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Address

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

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Address

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

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.