PACKWOOD HOLDINGS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RH
Company number 03995614
Status Active
Incorporation Date 17 May 2000
Company Type Private Limited Company
Address NO 4 CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 165,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 May 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 165,000 . The most likely internet sites of PACKWOOD HOLDINGS LIMITED are www.packwoodholdings.co.uk, and www.packwood-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Packwood Holdings Limited is a Private Limited Company. The company registration number is 03995614. Packwood Holdings Limited has been working since 17 May 2000. The present status of the company is Active. The registered address of Packwood Holdings Limited is No 4 Castle Court 2 Castlegate Way Dudley West Midlands Dy1 4rh. The cash in hand is £15.23k. It is £8.46k against last year. And the total assets are £270.03k, which is £10.81k against last year. SKINNER, Michelle Caroline is a Secretary of the company. DUNN, Stephen Wayne is a Director of the company. SKINNER, Gary Reginald is a Director of the company. Secretary TAAFFE, Robert has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Development of building projects".


packwood holdings Key Finiance

LIABILITIES n/a
CASH £15.23k
+124%
TOTAL ASSETS £270.03k
+4%
All Financial Figures

Current Directors

Secretary
SKINNER, Michelle Caroline
Appointed Date: 21 August 2000

Director
DUNN, Stephen Wayne
Appointed Date: 21 August 2009
65 years old

Director
SKINNER, Gary Reginald
Appointed Date: 17 May 2000
64 years old

Resigned Directors

Secretary
TAAFFE, Robert
Resigned: 21 August 2000
Appointed Date: 17 May 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 May 2000
Appointed Date: 17 May 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 May 2000
Appointed Date: 17 May 2000

PACKWOOD HOLDINGS LIMITED Events

01 Jul 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 165,000

31 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 165,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
03 Jul 2014
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 165,000

...
... and 37 more events
31 May 2000
Director resigned
31 May 2000
Secretary resigned
31 May 2000
New secretary appointed
31 May 2000
New director appointed
17 May 2000
Incorporation

PACKWOOD HOLDINGS LIMITED Charges

8 October 2008
Mortgage
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a off foundry lane (warehouse) smethwick…
4 December 2000
Mortgage deed
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 24-27 A1 trading estate,smethwick,sandwell,west…