MONTY-PACK LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Boston » PE21 6NA

Company number 04158387
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address THE OLD VICARAGE, CHURCH CLOSE, BOSTON, LINCOLNSHIRE, PE21 6NA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 10,000 . The most likely internet sites of MONTY-PACK LIMITED are www.montypack.co.uk, and www.monty-pack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Hubberts Bridge Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monty Pack Limited is a Private Limited Company. The company registration number is 04158387. Monty Pack Limited has been working since 12 February 2001. The present status of the company is Active. The registered address of Monty Pack Limited is The Old Vicarage Church Close Boston Lincolnshire Pe21 6na. . BAXTER, Georgina Michelle is a Secretary of the company. BATES, Carl George is a Director of the company. BATES, Graham Dudley is a Director of the company. BATES, Norah is a Director of the company. BAXTER, Georgina Michelle is a Director of the company. MARTIN, Sharon Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BAXTER, Georgina Michelle
Appointed Date: 12 February 2001

Director
BATES, Carl George
Appointed Date: 12 February 2001
61 years old

Director
BATES, Graham Dudley
Appointed Date: 12 February 2001
90 years old

Director
BATES, Norah
Appointed Date: 12 February 2001
89 years old

Director
BAXTER, Georgina Michelle
Appointed Date: 12 February 2001
55 years old

Director
MARTIN, Sharon Anne
Appointed Date: 12 February 2001
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Persons With Significant Control

Mr Carl George Bates
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Dudley Bates
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONTY-PACK LIMITED Events

20 Feb 2017
Confirmation statement made on 12 February 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 29 February 2016
08 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000

06 Aug 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000

...
... and 38 more events
29 Mar 2001
New director appointed
20 Mar 2001
New director appointed
20 Mar 2001
New director appointed
14 Feb 2001
Secretary resigned
12 Feb 2001
Incorporation

MONTY-PACK LIMITED Charges

20 August 2003
Legal charge
Delivered: 2 September 2003
Status: Satisfied on 11 January 2014
Persons entitled: Abbey National PLC
Description: All that f/h land comprised in a transfer of part dated…
29 May 2001
Mortgage debenture
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…