UKBizDB.co.uk

SWITCH PACKAGING SPECIALISTS LIMITED

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

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.

Company Information

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:
  • 82920 - Packaging activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director09 June 2020Active
Jagow House, Joseph Wilson Industrial Estate, Whitstable, England, CT5 3PS

Director14 March 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director13 May 2011Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director15 June 2020Active
8, Arlington Park Road, Middleton, King's Lynn, United Kingdom, PE32 1YB

Director13 May 2011Active
8, Dairy Mews, Mongeham Road Great Mongeham, Deal, United Kingdom, CT14 9LJ

Director14 November 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (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
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-27Insolvency

Liquidation disclaimer notice.

Download
2023-05-02Address

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

Download
2023-05-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-02Resolution

Resolution.

Download
2023-05-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Address

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

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.