This company is commonly known as Switch Packaging Specialists Limited. The company was founded 13 years ago and was given the registration number 07632903. The firm's registered office is in CRANBROOK. You can find them at Unit 3 And 4 Hammonds Farm Smiths Lane, Goudhurst, Cranbrook, Kent. This company's SIC code is 82920 - Packaging activities.
Name | : | SWITCH PACKAGING SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 07632903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2011 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 And 4 Hammonds Farm Smiths Lane, Goudhurst, Cranbrook, Kent, England, TN17 1EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 09 June 2020 | Active |
Jagow House, Joseph Wilson Industrial Estate, Whitstable, England, CT5 3PS | Director | 14 March 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 13 May 2011 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 15 June 2020 | Active |
8, Arlington Park Road, Middleton, King's Lynn, United Kingdom, PE32 1YB | Director | 13 May 2011 | Active |
8, Dairy Mews, Mongeham Road Great Mongeham, Deal, United Kingdom, CT14 9LJ | Director | 14 November 2011 | Active |
Mrs Susan Jane Thomas | ||
Notified on | : | 14 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | 1, Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Mr Robert Neale | ||
Notified on | : | 14 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Address | : | 1, Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Mr Gary Thomas | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 And 4 Hammonds Farm, Smiths Lane, Cranbrook, England, TN17 1EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Insolvency | Liquidation disclaimer notice. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-02 | Resolution | Resolution. | Download |
2023-05-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.