UKBizDB.co.uk

THE PACKAGING AND FILMS ASSOCIATION LIMITED

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

This company is commonly known as The Packaging And Films Association Limited. The company was founded 33 years ago and was given the registration number 02530361. The firm's registered office is in COALVILLE. You can find them at Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE PACKAGING AND FILMS ASSOCIATION LIMITED
Company Number:02530361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire, England, LE67 3HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bpf House, Bath Place, Rivington Street, London, England, EC2A 3JE

Director30 June 2022Active
Bpf House, Bath Place, Rivington Street, London, England, EC2A 3JE

Director24 November 2017Active
The Fountain Precinct, 1 Balm Green, Sheffield, S1 3AF

Secretary-Active
20 Private Road, Sherwood, Nottingham, NG5 4DB

Secretary01 January 2001Active
1 Harby Lane, Plungar, Nottingham, NG13 0JH

Secretary30 September 2004Active
The Priests House 3 Fernielaw Avenue, Colinton, Edinburgh, EH13 0EE

Director31 May 1993Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director01 November 2009Active
3 Combe Royal Crescent, Bathwick Hill, Bath, BA2 6EZ

Director05 October 2004Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director20 May 2009Active
25 Stockwell Road, Tettenhall, Wolverhampton, WV6 9PG

Director22 April 1998Active
Gothic House, Barker Gate, Nottingham, England, NG1 1JU

Director05 October 2004Active
Abbotswood, Hill Road, Penwortham, Preston, PR1 9XH

Director25 April 2001Active
Blackwells, Burleigh, Stroud, GL5 2PW

Director-Active
Blackberry House Berghers Hill, Wooburn Green, High Wycombe, HP10 0JP

Director12 September 1994Active
The Coach House Allerton Hill, Westwood Road, Windlesham, GU20 6LS

Director22 April 1997Active
The Garden House Spylaw Bank Road, Edinburgh, EH13 9JD

Director-Active
10 Counting House Road, Disley, Stockport, SK12 2DB

Director25 April 2001Active
15 Hartlands Close, Bexley, DA5 1RL

Director08 April 1993Active
32 Biggleswade Road, Upper Caldecote, Biggleswade, SG18 9BL

Director-Active
Camps Hall Farm, Castle Camps, Cambridge, CB1 6TP

Director-Active
Gothic House, Barker Gate, Nottingham, NG7 7GR

Director01 September 2007Active
Mount Craig. 64 Broomy Hill, Hereford, HR4 0LQ

Director08 April 1992Active
20 Private Road, Sherwood, Nottingham, NG5 4DB

Director-Active
18 Stevens Street, Alderley Edge, SK9 7NL

Director31 May 2007Active
81 Junction Road, Norton, Stockton On Tees, TS20 1PU

Director-Active
8 Paddock Orchard Long Mill Lane, Platt, TN15 8NB

Director25 April 2001Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director22 April 1997Active
137 Durleigh Road, Bridgwater, TA6 7JF

Director-Active
Bpf House, Bath Place, Rivington Street, London, England, EC2A 3JE

Director30 September 2004Active
1 Harby Lane, Plungar, Nottingham, NG13 0JH

Director-Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director31 May 2007Active
Kirkstone 8 High Pine Close, Weybridge, KT13 9EA

Director-Active
Unit 9, Whitwick Business Centre, Stenson Road, Coalville, England, LE67 4JP

Director18 August 2005Active
Newton House, Queen Street, Louth, LN11 9BL

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

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

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Address

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

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Gazette

Gazette filings brought up to date.

Download
2017-12-29Accounts

Accounts with accounts type small.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.