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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Marston Road, St. Neots, England, PE19 2HF | Secretary | 28 March 2024 | Active |
3, Marston Road, St. Neots, England, PE19 2HF | Director | 28 March 2024 | Active |
3, Marston Road, St. Neots, England, PE19 2HF | Director | 28 March 2024 | Active |
2 Salisbury Place, Macclesfield, SK10 2HP | Secretary | 27 December 1995 | Active |
Low Meadows, Treleigh, Redruth, United Kingdom, TR16 4AR | Secretary | 27 April 2007 | Active |
75 Knaves Hill, Leighton Buzzard, LU7 2SE | Secretary | 31 January 2000 | Active |
2 Reculver Drive, Beltinge, CT6 6QE | Secretary | 25 May 2000 | Active |
36, Acorn Walk, London, United Kingdom, SE16 5DU | Secretary | 30 April 2008 | Active |
25 Southvale Road, Blackheath, London, SE3 0TP | Secretary | - | Active |
55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, United Kingdom, DY6 7XL | Secretary | 03 October 2012 | Active |
3, Hey Court, Barrowden, Oakham, United Kingdom, LE15 8FF | Director | 07 July 2000 | Active |
2 Ford Cottages, Ford, Hoath, Canterbury, CT3 4LS | Director | 07 July 2000 | Active |
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 | Director | 27 December 1995 | Active |
55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, United Kingdom, DY6 7XL | Director | 19 May 2000 | Active |
3 St Chads Rise, Leeds, LS6 3QE | Director | 27 December 1995 | Active |
55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, United Kingdom, DY6 7XL | Director | 20 August 2013 | Active |
57 Brooklands Road, Congleton, CW12 4LU | Director | 27 December 1995 | Active |
12 Bay Tree Close, Sidcup, DA15 8WH | Director | 07 March 2003 | Active |
Grassmere, Mill End, Sandon, SG9 0RN | Director | 28 April 2003 | Active |
55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, United Kingdom, DY6 7XL | Director | 20 August 2013 | Active |
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 | : |
|
Wsph Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Second Avenue, Kingswinford, England, DY6 7XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Change account reference date company current extended. | Download |
2024-03-28 | Officers | Appoint person secretary company with name date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Gazette | Gazette filings brought up to date. | Download |
2017-09-12 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.