This company is commonly known as Watermark Packaging Limited. The company was founded 28 years ago and was given the registration number 03161178. The firm's registered office is in DEWSBURY. You can find them at Finance Department, Mill Street East, Dewsbury, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | WATERMARK PACKAGING LIMITED |
---|---|---|
Company Number | : | 03161178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finance Department, Mill Street East, Dewsbury, West Yorkshire, WF12 9AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finance Department, Mill Street East, Dewsbury, WF12 9AW | Director | 18 March 2024 | Active |
Grant Thornton House, Kettering Parkway, Kettering, NN15 6XR | Secretary | 20 February 1996 | Active |
Finance Department, Mill Street East, Dewsbury, WF12 9AW | Secretary | 01 March 2018 | Active |
The Lodge, Burnhams Road, Little Bookham, Leatherhead, England, KT23 3BB | Secretary | 26 October 2012 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 19 February 1996 | Active |
10 Hall Hill, Brigstock, Kettering, NN14 3EZ | Director | 19 February 1996 | Active |
Grant Thornton House, Kettering Parkway, Kettering, NN15 6XR | Director | 01 November 1999 | Active |
Grant Thornton House, Kettering Parkway, Kettering, NN15 6XR | Director | 19 February 1996 | Active |
109 Northampton Road, Kettering, NN15 7JY | Director | 19 February 1996 | Active |
Grant Thornton House, Kettering Parkway, Kettering, NN15 6XR | Director | 19 February 1996 | Active |
Finance Department, Mill Street East, Dewsbury, England, WF12 9AW | Director | 19 February 1996 | Active |
257 Rockingham Road, Kettering, NN16 9JE | Director | 19 February 1996 | Active |
19, The Meadow, Scarcroft, Leeds, United Kingdom, LS14 3LD | Director | 01 March 2011 | Active |
3, Ramwells Court, Windy Harbour Lane, Bromley Cross, Bolton, England, BL7 9PH | Director | 01 March 2011 | Active |
Finance Department, Mill Street East, Dewsbury, WF12 9AW | Director | 01 March 2018 | Active |
The Lodge, Burnhams Road, Bookham, Leatherhead, United Kingdom, KT23 3BB | Director | 01 March 2011 | Active |
Watermark Publishing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mill Street East, Mill Street East, Dewsbury, England, WF12 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Termination secretary company with name termination date. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Appoint person secretary company with name date. | Download |
2018-04-17 | Officers | Termination secretary company with name termination date. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.