CONTAINER PRODUCTS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4DA

Company number 03271086
Status Active
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address UNIT 7 CASTLE MILL WORKS, BIRMINGHAM NEW ROAD, DUDLEY, WEST MIDLANDS, DY1 4DA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CONTAINER PRODUCTS LIMITED are www.containerproducts.co.uk, and www.container-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Container Products Limited is a Private Limited Company. The company registration number is 03271086. Container Products Limited has been working since 30 October 1996. The present status of the company is Active. The registered address of Container Products Limited is Unit 7 Castle Mill Works Birmingham New Road Dudley West Midlands Dy1 4da. The company`s financial liabilities are £81.75k. It is £-3.31k against last year. And the total assets are £117.74k, which is £-5.88k against last year. FLETCHER, Julie is a Secretary of the company. FLETCHER, Stephen Paul is a Director of the company. Secretary HARTLAND, Tracey Dawn has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director GILL, David has been resigned. Director HARTLAND, Tracey Dawn has been resigned. The company operates in "Other manufacturing n.e.c.".


container products Key Finiance

LIABILITIES £81.75k
-4%
CASH n/a
TOTAL ASSETS £117.74k
-5%
All Financial Figures

Current Directors

Secretary
FLETCHER, Julie
Appointed Date: 01 April 2000

Director
FLETCHER, Stephen Paul
Appointed Date: 30 October 1996
68 years old

Resigned Directors

Secretary
HARTLAND, Tracey Dawn
Resigned: 01 April 2000
Appointed Date: 30 October 1996

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996

Director
GILL, David
Resigned: 01 April 2000
Appointed Date: 30 October 1996
84 years old

Director
HARTLAND, Tracey Dawn
Resigned: 01 April 2000
Appointed Date: 30 October 1996
56 years old

Persons With Significant Control

Mr Stephen Paul Fletcher
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CONTAINER PRODUCTS LIMITED Events

10 May 2017
Micro company accounts made up to 31 October 2016
22 Oct 2016
Confirmation statement made on 20 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 46 more events
18 Nov 1996
New secretary appointed;new director appointed
12 Nov 1996
Director resigned
12 Nov 1996
Secretary resigned
12 Nov 1996
Registered office changed on 12/11/96 from: 24 north street ashby de la zouch leicestershire LE65 1HS
30 Oct 1996
Incorporation

CONTAINER PRODUCTS LIMITED Charges

23 May 2013
Charge code 0327 1086 0001
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…