NORPAK LIMITED
BRADFORD NORPAK SALES LIMITED

Hellopages » West Yorkshire » Bradford » BD4 9JY

Company number 01550919
Status Active
Incorporation Date 13 March 1981
Company Type Private Limited Company
Address 3 MITRE COURT, CUTLER HEIGHTS LANE, BRADFORD, BD4 9JY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORPAK LIMITED are www.norpak.co.uk, and www.norpak.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Norpak Limited is a Private Limited Company. The company registration number is 01550919. Norpak Limited has been working since 13 March 1981. The present status of the company is Active. The registered address of Norpak Limited is 3 Mitre Court Cutler Heights Lane Bradford Bd4 9jy. . PARRY, Alison Mary is a Secretary of the company. PARRY, Christopher John is a Director of the company. Secretary PARRY, Margaret Christine has been resigned. Secretary PARRY, Terence Leo has been resigned. Director PARRY, David Anthony has been resigned. Director PARRY, Margaret Christine has been resigned. Director PARRY, Terence Leo has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PARRY, Alison Mary
Appointed Date: 01 June 2007

Director

Resigned Directors

Secretary
PARRY, Margaret Christine
Resigned: 01 June 2007
Appointed Date: 30 September 1995

Secretary
PARRY, Terence Leo
Resigned: 22 September 1995

Director
PARRY, David Anthony
Resigned: 14 December 1998
61 years old

Director
PARRY, Margaret Christine
Resigned: 21 September 2005
89 years old

Director
PARRY, Terence Leo
Resigned: 22 September 1995
92 years old

Persons With Significant Control

Mr Christopher John Parry
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more

NORPAK LIMITED Events

07 Sep 2016
Confirmation statement made on 9 July 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 18,058

07 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 18,058

...
... and 102 more events
06 Apr 1988
Full accounts made up to 28 February 1987

06 Apr 1988
Return made up to 10/08/87; full list of members

08 Oct 1987
Director's particulars changed

06 Aug 1986
Accounts for a small company made up to 28 February 1986

06 Aug 1986
Return made up to 04/08/86; full list of members

NORPAK LIMITED Charges

4 January 1991
Legal charge
Delivered: 14 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3, mitre court, cutler heights lane, bradford, west…
4 January 1991
Legal charge
Delivered: 14 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3, mitre court, cutler heights lane, bradford, west…
5 October 1990
Debenture
Delivered: 25 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1982
Guarantee & debenture
Delivered: 8 July 1982
Status: Satisfied on 6 November 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
1 September 1981
Debenture
Delivered: 8 September 1981
Status: Satisfied on 6 November 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…