UKBizDB.co.uk

WRAPIT PACKAGING LTD

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

This company is commonly known as Wrapit Packaging Ltd. The company was founded 11 years ago and was given the registration number 08338609. The firm's registered office is in WELLINGBOROUGH. You can find them at Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:WRAPIT PACKAGING LTD
Company Number:08338609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director01 April 2015Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director31 December 2018Active
17, Knights Close, Earls Barton, England, NN6 0JD

Director20 December 2012Active
Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA

Director23 August 2013Active

People with Significant Control

Mrs Tina Kitchener
Notified on:31 December 2018
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tina Kitchener
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Nicholas Chinnery
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:30 Steel Road, Wellingborough, England, NN8 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-01-24Capital

Capital allotment shares.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-21Officers

Change person director company with change date.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Persons with significant control

Change to a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.