A.C.O. PACKAGING LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XE

Company number 00996055
Status Active
Incorporation Date 3 December 1970
Company Type Private Limited Company
Address ALEXANDER HOUSE 3 SHAKESPEARE, ROAD, LONDON, N3 1XE
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Annice Joanne Osborne as a director on 16 September 2016. The most likely internet sites of A.C.O. PACKAGING LIMITED are www.acopackaging.co.uk, and www.a-c-o-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C O Packaging Limited is a Private Limited Company. The company registration number is 00996055. A C O Packaging Limited has been working since 03 December 1970. The present status of the company is Active. The registered address of A C O Packaging Limited is Alexander House 3 Shakespeare Road London N3 1xe. . OSBORNE, Nicholas Charles is a Secretary of the company. OSBORNE, Alan is a Director of the company. OSBORNE, Annice Joanne is a Director of the company. OSBORNE, Nicholas Charles is a Director of the company. Secretary OSBORNE, Linda Jill has been resigned. Director CHAPMAN, Paul has been resigned. Director OSBORNE, Linda Jill has been resigned. Director OSBORNE, Nicholas Charles has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
OSBORNE, Nicholas Charles
Appointed Date: 19 September 2006

Director
OSBORNE, Alan

86 years old

Director
OSBORNE, Annice Joanne
Appointed Date: 16 September 2016
50 years old

Director
OSBORNE, Nicholas Charles
Appointed Date: 01 January 2002
53 years old

Resigned Directors

Secretary
OSBORNE, Linda Jill
Resigned: 19 September 2006

Director
CHAPMAN, Paul
Resigned: 07 June 2001
78 years old

Director
OSBORNE, Linda Jill
Resigned: 19 September 2006
79 years old

Director
OSBORNE, Nicholas Charles
Resigned: 30 September 2000
Appointed Date: 26 February 1996
53 years old

Persons With Significant Control

Mr Nicholas Osborne
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.C.O. PACKAGING LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Appointment of Mrs Annice Joanne Osborne as a director on 16 September 2016
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
10 May 1988
Return made up to 11/04/88; full list of members

23 Jul 1987
Full accounts made up to 31 December 1986

23 Jul 1987
Return made up to 28/06/87; full list of members

30 May 1986
Accounts for a small company made up to 31 December 1985

30 May 1986
Return made up to 28/04/86; full list of members

A.C.O. PACKAGING LIMITED Charges

19 November 2008
Legal mortgage
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 14 crane mead business park ware hertfordshire with the…
6 March 1996
Charge
Delivered: 9 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
18 October 1993
Charge
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
13 May 1985
Legal charge
Delivered: 3 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 perry road harlow essex.
29 October 1984
Charge
Delivered: 1 November 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…