GREEN LIGHT PACKAGING LIMITED
KENT GREEN LIGHT PRODUCTS LIMITED

Hellopages » Kent » Dover » CT14 6EY
Company number 02926851
Status Active
Incorporation Date 9 May 1994
Company Type Private Limited Company
Address 45 QUEEN STREET, DEAL, KENT, CT14 6EY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-09-13 GBP 7,070 ; Resolutions RES15 ‐ Change company name resolution on 2016-06-30 . The most likely internet sites of GREEN LIGHT PACKAGING LIMITED are www.greenlightpackaging.co.uk, and www.green-light-packaging.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-one years and nine months. The distance to to Walmer Rail Station is 1.5 miles; to Sandwich Rail Station is 4.1 miles; to Ramsgate Rail Station is 8.2 miles; to Dumpton Park Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Light Packaging Limited is a Private Limited Company. The company registration number is 02926851. Green Light Packaging Limited has been working since 09 May 1994. The present status of the company is Active. The registered address of Green Light Packaging Limited is 45 Queen Street Deal Kent Ct14 6ey. The company`s financial liabilities are £817.78k. It is £-130.25k against last year. The cash in hand is £288.64k. It is £258.66k against last year. And the total assets are £1501.91k, which is £58.22k against last year. YEO, Karl Richard is a Secretary of the company. CHIA, Stephen is a Director of the company. YEO, Karl Richard is a Director of the company. Secretary FREEGARD, Keith has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FREEGARD, Keith has been resigned. Director GREENE, Anthony Charles has been resigned. Director NEWBURY, Michael Alan has been resigned. Director PAYNE, James Robert has been resigned. Director YEO, Bruce Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


green light packaging Key Finiance

LIABILITIES £817.78k
-14%
CASH £288.64k
+862%
TOTAL ASSETS £1501.91k
+4%
All Financial Figures

Current Directors

Secretary
YEO, Karl Richard
Appointed Date: 21 February 2001

Director
CHIA, Stephen
Appointed Date: 07 January 2009
68 years old

Director
YEO, Karl Richard
Appointed Date: 09 May 1994
63 years old

Resigned Directors

Secretary
FREEGARD, Keith
Resigned: 21 February 2001
Appointed Date: 09 May 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 May 1994
Appointed Date: 09 May 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 May 1994
Appointed Date: 09 May 1994
35 years old

Director
FREEGARD, Keith
Resigned: 21 February 2001
Appointed Date: 09 May 1994
66 years old

Director
GREENE, Anthony Charles
Resigned: 13 January 2009
Appointed Date: 22 February 2001
82 years old

Director
NEWBURY, Michael Alan
Resigned: 01 June 1998
Appointed Date: 09 May 1994
71 years old

Director
PAYNE, James Robert
Resigned: 21 February 2001
Appointed Date: 01 June 1997
72 years old

Director
YEO, Bruce Edward
Resigned: 10 July 2015
Appointed Date: 09 May 1994
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 May 1994
Appointed Date: 09 May 1994

GREEN LIGHT PACKAGING LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 7,070

01 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30

01 Jul 2016
Change of name notice
02 Jun 2016
Registration of charge 029268510007, created on 2 June 2016
...
... and 78 more events
24 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1994
Director resigned;new director appointed

24 May 1994
Director resigned;new director appointed

24 May 1994
Registered office changed on 24/05/94 from: 33 crwys road cardiff CF2 4YF

09 May 1994
Incorporation

GREEN LIGHT PACKAGING LIMITED Charges

2 June 2016
Charge code 0292 6851 0007
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 July 2015
Charge code 0292 6851 0006
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Heygates Limited
Description: Contains fixed charge…
14 July 2015
Charge code 0292 6851 0005
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 May 2010
Fixed charge on purchased debts which fail to vest
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
13 March 2000
Fixed charge on receivables and related rights
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all by way of fixed…
28 June 1996
Rent deposit agreement
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Power Supply Limited
Description: £7,537 into the "deposit account" (as defined in the…
25 November 1994
Rent deposit deed
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Llanrad Distribution PLC
Description: The sum of £7,147.00(or such other amount excluding…