Company number 04680835
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address 186 TORRINGTON AVENUE, TILE HILL, COVENTRY, CV4 9AJ
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mrs Marie-Bernadette Franziska Ashe as a director on 15 February 2017; Satisfaction of charge 046808350006 in full. The most likely internet sites of KITE PACKAGING LIMITED are www.kitepackaging.co.uk, and www.kite-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Kite Packaging Limited is a Private Limited Company.
The company registration number is 04680835. Kite Packaging Limited has been working since 27 February 2003.
The present status of the company is Active. The registered address of Kite Packaging Limited is 186 Torrington Avenue Tile Hill Coventry Cv4 9aj. . ASHE, Marie Bernadette Franziska Lydia is a Secretary of the company. ASHE, Marie-Bernadette Franziska is a Director of the company. MCINNES, Bruce Gordon, Dr is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Packaging activities".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 December 2003
Appointed Date: 27 February 2003
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 December 2003
Appointed Date: 27 February 2003
KITE PACKAGING LIMITED Events
03 Mar 2017
Confirmation statement made on 27 February 2017 with updates
16 Feb 2017
Appointment of Mrs Marie-Bernadette Franziska Ashe as a director on 15 February 2017
18 May 2016
Satisfaction of charge 046808350006 in full
18 May 2016
Satisfaction of charge 2 in full
18 May 2016
Satisfaction of charge 5 in full
...
... and 48 more events
23 Dec 2003
New secretary appointed
23 Dec 2003
New director appointed
23 Dec 2003
Registered office changed on 23/12/03 from: 12 york place leeds west yorkshire LS1 2DS
15 Dec 2003
Company name changed still sunshine LIMITED\certificate issued on 15/12/03
27 Feb 2003
Incorporation
22 February 2016
Charge code 0468 0835 0009
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
18 February 2016
Charge code 0468 0835 0008
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 February 2016
Charge code 0468 0835 0007
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 August 2015
Charge code 0468 0835 0006
Delivered: 25 August 2015
Status: Satisfied
on 18 May 2016
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
13 September 2011
Debenture
Delivered: 14 September 2011
Status: Satisfied
on 18 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2010
Legal assignment
Delivered: 11 December 2010
Status: Satisfied
on 18 May 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
24 March 2004
Deed of rent deposit
Delivered: 31 March 2004
Status: Satisfied
on 20 July 2007
Persons entitled: F.W.Thorpe Public Limited Company
Description: The rent deposit of £33,465.78.
29 December 2003
Fixed charge on purchased debts which fail to vest
Delivered: 30 December 2003
Status: Satisfied
on 18 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts purchased or purported to be purchased pursuant…