UKBizDB.co.uk

SMITHPACK LIMITED

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

This company is commonly known as Smithpack Limited. The company was founded 39 years ago and was given the registration number 01850712. The firm's registered office is in KINGSWINFORD. You can find them at 55 Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:SMITHPACK LIMITED
Company Number:01850712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:55 Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands, DY6 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Marston Road, St. Neots, England, PE19 2HF

Secretary28 March 2024Active
3, Marston Road, St. Neots, England, PE19 2HF

Director28 March 2024Active
3, Marston Road, St. Neots, England, PE19 2HF

Director28 March 2024Active
2 Salisbury Place, Macclesfield, SK10 2HP

Secretary27 December 1995Active
Low Meadows, Treleigh, Redruth, United Kingdom, TR16 4AR

Secretary27 April 2007Active
75 Knaves Hill, Leighton Buzzard, LU7 2SE

Secretary31 January 2000Active
2 Reculver Drive, Beltinge, CT6 6QE

Secretary25 May 2000Active
36, Acorn Walk, London, United Kingdom, SE16 5DU

Secretary30 April 2008Active
25 Southvale Road, Blackheath, London, SE3 0TP

Secretary-Active
55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, United Kingdom, DY6 7XL

Secretary03 October 2012Active
3, Hey Court, Barrowden, Oakham, United Kingdom, LE15 8FF

Director07 July 2000Active
2 Ford Cottages, Ford, Hoath, Canterbury, CT3 4LS

Director07 July 2000Active
Dove Cottage Leaves Green Road, Keston, BR2 6DS

Director-Active
Three Corners, Forest Ridge Keston Park, Keston, BR2 6EG

Director-Active
2 Salisbury Place, Macclesfield, SK10 2HP

Director27 December 1995Active
55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, United Kingdom, DY6 7XL

Director19 May 2000Active
3 St Chads Rise, Leeds, LS6 3QE

Director27 December 1995Active
55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, United Kingdom, DY6 7XL

Director20 August 2013Active
57 Brooklands Road, Congleton, CW12 4LU

Director27 December 1995Active
12 Bay Tree Close, Sidcup, DA15 8WH

Director07 March 2003Active
Grassmere, Mill End, Sandon, SG9 0RN

Director28 April 2003Active
55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, United Kingdom, DY6 7XL

Director20 August 2013Active

People with Significant Control

Mr Timothy Alfred Coverdale
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:55, Second Avenue, Kingswinford, DY6 7XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Wsph Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Second Avenue, Kingswinford, England, DY6 7XL
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 (8 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
2024-04-08Accounts

Change account reference date company current extended.

Download
2024-03-28Officers

Appoint person secretary company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Address

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

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Gazette

Gazette filings brought up to date.

Download
2017-09-12Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.