D.A. PAK LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1HA

Company number 03546924
Status Active
Incorporation Date 16 April 1998
Company Type Private Limited Company
Address BRITANNIA HOUSE BLENHEIM ROAD, AIRFIELD INDUSTRIAL ESTATE, ASHBOURNE, DERBYSHIRE, UNITED KINGDOM, DE6 1HA
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Satisfaction of charge 2 in full; Registration of charge 035469240003, created on 1 September 2016. The most likely internet sites of D.A. PAK LIMITED are www.dapak.co.uk, and www.d-a-pak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. D A Pak Limited is a Private Limited Company. The company registration number is 03546924. D A Pak Limited has been working since 16 April 1998. The present status of the company is Active. The registered address of D A Pak Limited is Britannia House Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire United Kingdom De6 1ha. . POULTER, Martin is a Secretary of the company. BRIGHTON, Julia Ann is a Director of the company. BRIGHTON, Richard Andrew is a Director of the company. FEWINGS, Adrian Paul, Denny is a Director of the company. POULTER, Martin is a Director of the company. Secretary FEWINGS, Adrian Paul Denny has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FEWINGS, Adrian Paul Denny has been resigned. Director POULTER, Martin has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
POULTER, Martin
Appointed Date: 28 April 1999

Director
BRIGHTON, Julia Ann
Appointed Date: 01 April 2015
57 years old

Director
BRIGHTON, Richard Andrew
Appointed Date: 28 April 1999
60 years old

Director
FEWINGS, Adrian Paul, Denny
Appointed Date: 01 April 2015
67 years old

Director
POULTER, Martin
Appointed Date: 01 April 2015
67 years old

Resigned Directors

Secretary
FEWINGS, Adrian Paul Denny
Resigned: 28 April 1999
Appointed Date: 16 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 1998
Appointed Date: 16 April 1998

Director
FEWINGS, Adrian Paul Denny
Resigned: 28 April 1999
Appointed Date: 16 April 1998
67 years old

Director
POULTER, Martin
Resigned: 28 April 1999
Appointed Date: 16 April 1998
67 years old

Persons With Significant Control

Richard Andrew Brighton
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Adrian Paul, Denny Fewings
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Martin Poulter
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

D.A. PAK LIMITED Events

19 Apr 2017
Confirmation statement made on 16 April 2017 with updates
06 Apr 2017
Satisfaction of charge 2 in full
10 Sep 2016
Registration of charge 035469240003, created on 1 September 2016
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Registered office address changed from Britannia House Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA to Britannia House Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA on 27 April 2016
...
... and 53 more events
17 May 1999
New secretary appointed
17 May 1999
New director appointed
01 Jun 1998
Accounting reference date shortened from 30/04/99 to 31/03/99
22 Apr 1998
Secretary resigned
16 Apr 1998
Incorporation

D.A. PAK LIMITED Charges

1 September 2016
Charge code 0354 6924 0003
Delivered: 10 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 crowcrofts road newstead industrial estate trentham…
23 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied on 6 April 2017
Persons entitled: National Westminster Bank PLC
Description: Britannia house blenheim rd airfield inustrial estate…
18 October 2001
Debenture
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…