SMARTLIFT BULK PACKAGING LTD.
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 2RB

Company number 06370540
Status Active
Incorporation Date 13 September 2007
Company Type Private Limited Company
Address UNIT 20A/B, BOLENESS ROAD, WISBECH, CAMBRIDGESHIRE, PE13 2RB
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Mr Trevor William Bland on 7 October 2016; Director's details changed for Rebecca Lucy Bland on 7 October 2016. The most likely internet sites of SMARTLIFT BULK PACKAGING LTD. are www.smartliftbulkpackaging.co.uk, and www.smartlift-bulk-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Smartlift Bulk Packaging Ltd is a Private Limited Company. The company registration number is 06370540. Smartlift Bulk Packaging Ltd has been working since 13 September 2007. The present status of the company is Active. The registered address of Smartlift Bulk Packaging Ltd is Unit 20a B Boleness Road Wisbech Cambridgeshire Pe13 2rb. . ROLFE, Amy Charlotte is a Secretary of the company. BLAND, Rebecca Lucy is a Director of the company. BLAND, Trevor William is a Director of the company. ROLFE, Amy Charlotte is a Director of the company. WHITEHEAD, John Howard is a Director of the company. Secretary BLAND, Trevor William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
ROLFE, Amy Charlotte
Appointed Date: 01 January 2014

Director
BLAND, Rebecca Lucy
Appointed Date: 13 September 2007
49 years old

Director
BLAND, Trevor William
Appointed Date: 13 September 2007
50 years old

Director
ROLFE, Amy Charlotte
Appointed Date: 01 January 2014
43 years old

Director
WHITEHEAD, John Howard
Appointed Date: 01 January 2014
49 years old

Resigned Directors

Secretary
BLAND, Trevor William
Resigned: 01 January 2014
Appointed Date: 13 September 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 September 2007
Appointed Date: 13 September 2007

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 September 2007
Appointed Date: 13 September 2007

Persons With Significant Control

Mr Trevor William Bland
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

SMARTLIFT BULK PACKAGING LTD. Events

05 Apr 2017
Total exemption full accounts made up to 31 December 2016
10 Oct 2016
Director's details changed for Mr Trevor William Bland on 7 October 2016
10 Oct 2016
Director's details changed for Rebecca Lucy Bland on 7 October 2016
21 Sep 2016
Confirmation statement made on 13 September 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 35 more events
18 Sep 2007
New secretary appointed;new director appointed
18 Sep 2007
Director resigned
18 Sep 2007
Secretary resigned
18 Sep 2007
Registered office changed on 18/09/07 from: marquess court 69 southampton row london WC1B 4ET
13 Sep 2007
Incorporation

SMARTLIFT BULK PACKAGING LTD. Charges

22 June 2015
Charge code 0637 0540 0005
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
24 April 2013
Charge code 0637 0540 0004
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
12 March 2013
Debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
1 August 2012
Legal charge
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a wbs premises 20 boleness road wisbech…