PRIMA PACKAGING LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 6EE

Company number 03453383
Status Active
Incorporation Date 21 October 1997
Company Type Private Limited Company
Address 14 TABBS LANE WEST VIEW, SCHOLES, CLECKHEATON, WEST YORKSHIRE, ENGLAND, BD19 6EE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from C/O Prima Packaging Ltd 14 Tabbs Lane Scholes Cleckheaton West Yorkshire BD19 6DY United Kingdom to 14 Tabbs Lane West View Scholes Cleckheaton West Yorkshire BD19 6EE on 9 January 2017; Registered office address changed from Stross House Broad Street Dewsbury West Yorkshire WF13 3SA England to C/O Prima Packaging Ltd 14 Tabbs Lane Scholes Cleckheaton West Yorkshire BD19 6DY on 7 November 2016; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of PRIMA PACKAGING LIMITED are www.primapackaging.co.uk, and www.prima-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Bradford Forster Square Rail Station is 4.6 miles; to Bingley Rail Station is 8.9 miles; to Brockholes Rail Station is 9.3 miles; to Crossflatts Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prima Packaging Limited is a Private Limited Company. The company registration number is 03453383. Prima Packaging Limited has been working since 21 October 1997. The present status of the company is Active. The registered address of Prima Packaging Limited is 14 Tabbs Lane West View Scholes Cleckheaton West Yorkshire England Bd19 6ee. The company`s financial liabilities are £133.78k. It is £-40.93k against last year. And the total assets are £247.64k, which is £-11.14k against last year. DUPONT, Victoria Tracey is a Secretary of the company. DUPONT, Victoria Tracey is a Director of the company. Secretary BIRNIE, Lynda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRNIE, Lynda has been resigned. Director DUPONT, Paul Nelson has been resigned. The company operates in "Other manufacturing n.e.c.".


prima packaging Key Finiance

LIABILITIES £133.78k
-24%
CASH n/a
TOTAL ASSETS £247.64k
-5%
All Financial Figures

Current Directors

Secretary
DUPONT, Victoria Tracey
Appointed Date: 21 November 1997

Director
DUPONT, Victoria Tracey
Appointed Date: 21 October 1997
60 years old

Resigned Directors

Secretary
BIRNIE, Lynda
Resigned: 21 November 1997
Appointed Date: 21 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1997
Appointed Date: 21 October 1997

Director
BIRNIE, Lynda
Resigned: 21 November 1997
Appointed Date: 21 October 1997
73 years old

Director
DUPONT, Paul Nelson
Resigned: 19 September 2012
Appointed Date: 20 November 1997
76 years old

Persons With Significant Control

Mrs Victoria Tracey Dupont
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PRIMA PACKAGING LIMITED Events

09 Jan 2017
Registered office address changed from C/O Prima Packaging Ltd 14 Tabbs Lane Scholes Cleckheaton West Yorkshire BD19 6DY United Kingdom to 14 Tabbs Lane West View Scholes Cleckheaton West Yorkshire BD19 6EE on 9 January 2017
07 Nov 2016
Registered office address changed from Stross House Broad Street Dewsbury West Yorkshire WF13 3SA England to C/O Prima Packaging Ltd 14 Tabbs Lane Scholes Cleckheaton West Yorkshire BD19 6DY on 7 November 2016
23 Oct 2016
Confirmation statement made on 21 October 2016 with updates
20 Jun 2016
Registered office address changed from Unit 2 Prince of Wales Business Park Birds Royd Lane Brighouse West Yorkshire HD6 1LQ to Stross House Broad Street Dewsbury West Yorkshire WF13 3SA on 20 June 2016
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 58 more events
05 Dec 1997
Secretary resigned;director resigned
25 Nov 1997
Ad 05/11/97--------- £ si 98@1=98 £ ic 2/100
25 Nov 1997
Accounting reference date extended from 31/10/98 to 31/03/99
26 Oct 1997
Secretary resigned
21 Oct 1997
Incorporation