PENN PACKAGING LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 8NE

Company number 03158573
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address 629 FOXHALL ROAD, IPSWICH, SUFFOLK, IP3 8NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of PENN PACKAGING LIMITED are www.pennpackaging.co.uk, and www.penn-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Penn Packaging Limited is a Private Limited Company. The company registration number is 03158573. Penn Packaging Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of Penn Packaging Limited is 629 Foxhall Road Ipswich Suffolk Ip3 8ne. The company`s financial liabilities are £19.47k. It is £-2.75k against last year. The cash in hand is £9.41k. It is £-21.72k against last year. And the total assets are £74.68k, which is £-44.6k against last year. GOODWIN, Joyce Lillian is a Secretary of the company. GOODWIN, Joyce Lillian is a Director of the company. GOODWIN, Julian Michael is a Director of the company. GOODWIN, Michael Arthur is a Director of the company. GOODWIN, Miles David Howard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


penn packaging Key Finiance

LIABILITIES £19.47k
-13%
CASH £9.41k
-70%
TOTAL ASSETS £74.68k
-38%
All Financial Figures

Current Directors

Secretary
GOODWIN, Joyce Lillian
Appointed Date: 14 February 1996

Director
GOODWIN, Joyce Lillian
Appointed Date: 14 February 1996
80 years old

Director
GOODWIN, Julian Michael
Appointed Date: 06 April 2012
53 years old

Director
GOODWIN, Michael Arthur
Appointed Date: 14 February 1996
85 years old

Director
GOODWIN, Miles David Howard
Appointed Date: 06 April 2012
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Persons With Significant Control

Mr Michael Arthur Goodwin
Notified on: 1 February 2017
85 years old
Nature of control: Has significant influence or control

PENN PACKAGING LIMITED Events

13 Mar 2017
Confirmation statement made on 14 February 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Director's details changed for Mr Julian Michael Goodwin on 1 July 2015
...
... and 48 more events
21 Apr 1996
Director resigned
21 Apr 1996
Secretary resigned
19 Apr 1996
Accounting reference date notified as 31/03
19 Apr 1996
Ad 13/03/96--------- £ si 98@1=98 £ ic 2/100
14 Feb 1996
Incorporation