PACK TECH LIMITED
CHATHAM PACK TECH INVESTMENTS LIMITED DINCREST LIMITED

Hellopages » Kent » Medway » ME5 8UD

Company number 03948612
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address 6 - 8 REVENGE ROAD, LORDSWOOD, CHATHAM, KENT, ME5 8UD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 500 . The most likely internet sites of PACK TECH LIMITED are www.packtech.co.uk, and www.pack-tech.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. Pack Tech Limited is a Private Limited Company. The company registration number is 03948612. Pack Tech Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Pack Tech Limited is 6 8 Revenge Road Lordswood Chatham Kent Me5 8ud. The company`s financial liabilities are £322.48k. It is £-23.02k against last year. And the total assets are £398.42k, which is £-40.78k against last year. CANTY, Jane Anne is a Secretary of the company. CANTY, Martin John is a Director of the company. Secretary COVERDALE, Timothy Alfred has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


pack tech Key Finiance

LIABILITIES £322.48k
-7%
CASH n/a
TOTAL ASSETS £398.42k
-10%
All Financial Figures

Current Directors

Secretary
CANTY, Jane Anne
Appointed Date: 26 April 2000

Director
CANTY, Martin John
Appointed Date: 30 March 2000
66 years old

Resigned Directors

Secretary
COVERDALE, Timothy Alfred
Resigned: 26 April 2000
Appointed Date: 30 March 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 March 2000
Appointed Date: 15 March 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 March 2000
Appointed Date: 15 March 2000

Persons With Significant Control

Mr Martin John Canty
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PACK TECH LIMITED Events

27 Mar 2017
Confirmation statement made on 15 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 500

23 Mar 2016
Compulsory strike-off action has been discontinued
22 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
18 Apr 2000
New secretary appointed
18 Apr 2000
New director appointed
05 Apr 2000
Registered office changed on 05/04/00 from: 120 east road london N1 6AA
05 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 Mar 2000
Incorporation