POVOAS PACKAGING LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN14 2SR

Company number 00529777
Status Active
Incorporation Date 1 March 1954
Company Type Private Limited Company
Address STOKE ALBANY ROAD, DESBOROUGH, KETTERING, NORTHAMPTONSHIRE, NN14 2SR
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Full accounts made up to 31 October 2015; Statement of capital following an allotment of shares on 30 March 2016 GBP 63,490 . The most likely internet sites of POVOAS PACKAGING LIMITED are www.povoaspackaging.co.uk, and www.povoas-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eight months. The distance to to Kettering Rail Station is 5.8 miles; to Corby Rail Station is 6.4 miles; to Wellingborough Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Povoas Packaging Limited is a Private Limited Company. The company registration number is 00529777. Povoas Packaging Limited has been working since 01 March 1954. The present status of the company is Active. The registered address of Povoas Packaging Limited is Stoke Albany Road Desborough Kettering Northamptonshire Nn14 2sr. . KENDALL, Jonathan Mark is a Secretary of the company. BREWIN, Margaret Roberta is a Director of the company. KENDALL, Adam James is a Director of the company. KENDALL, Jonathan Mark is a Director of the company. POVOAS, Simon John is a Director of the company. Secretary BREWIN, Carl David has been resigned. Secretary KENDALL, Jonathan Mark has been resigned. Secretary STOCK, Michael Charles has been resigned. Director BREWIN, Carl David has been resigned. Director GILCHRIST, Tyrone has been resigned. Director HULL, Margaret has been resigned. Director POVOAS, John Albert Reginald has been resigned. Director SUMMERS, Edward Merrett has been resigned. Director SUMMERS, Nora Beatrice has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
KENDALL, Jonathan Mark
Appointed Date: 12 April 2011

Director
BREWIN, Margaret Roberta
Appointed Date: 22 October 2004
79 years old

Director
KENDALL, Adam James
Appointed Date: 12 June 2001
54 years old

Director
KENDALL, Jonathan Mark
Appointed Date: 12 June 2001
55 years old

Director
POVOAS, Simon John
Appointed Date: 22 March 1994
59 years old

Resigned Directors

Secretary
BREWIN, Carl David
Resigned: 09 June 2004

Secretary
KENDALL, Jonathan Mark
Resigned: 20 July 2009
Appointed Date: 05 July 2004

Secretary
STOCK, Michael Charles
Resigned: 12 April 2011
Appointed Date: 20 July 2009

Director
BREWIN, Carl David
Resigned: 09 June 2004
81 years old

Director
GILCHRIST, Tyrone
Resigned: 23 July 2008
Appointed Date: 25 September 2006
55 years old

Director
HULL, Margaret
Resigned: 15 July 2004
106 years old

Director
POVOAS, John Albert Reginald
Resigned: 16 December 2008
89 years old

Director
SUMMERS, Edward Merrett
Resigned: 12 June 2001
Appointed Date: 22 March 1994
112 years old

Director
SUMMERS, Nora Beatrice
Resigned: 12 June 2001
111 years old

Persons With Significant Control

Mr Simon John Povoas
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POVOAS PACKAGING LIMITED Events

16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
29 Jul 2016
Full accounts made up to 31 October 2015
28 Apr 2016
Statement of capital following an allotment of shares on 30 March 2016
  • GBP 63,490

25 Apr 2016
Resolutions
  • RES13 ‐ Loan approved 30/03/2016
  • RES10 ‐ Resolution of allotment of securities

14 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 46,326

...
... and 104 more events
17 Sep 1987
Return made up to 10/08/87; no change of members

03 Jul 1986
Full accounts made up to 31 October 1985

03 Jul 1986
Annual return made up to 23/06/86

02 Sep 1983
Accounts made up to 31 October 1982
01 Mar 1954
Certificate of incorporation

POVOAS PACKAGING LIMITED Charges

3 November 2008
Debenture
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2006
Legal charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a stoke albany road desborough…
8 September 2006
Debenture
Delivered: 14 September 2006
Status: Satisfied on 21 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1966
Inst of charge
Delivered: 7 February 1966
Status: Satisfied on 8 October 1997
Persons entitled: Barclays Bank LTD
Description: Land on N. side of kilby road fleckney leics. Title no lt…