PICKAPACK LIMITED
ATHERSTONE

Hellopages » Warwickshire » North Warwickshire » CV9 1LJ

Company number 05735516
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address C/O WHITEHALL BOX LIMITED, RACEMEADOW ROAD, CARLYON ROAD INDUSTRIAL ESTATE, ATHERSTONE, WARWICKSHIRE, CV9 1LJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,000 . The most likely internet sites of PICKAPACK LIMITED are www.pickapack.co.uk, and www.pickapack.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Pickapack Limited is a Private Limited Company. The company registration number is 05735516. Pickapack Limited has been working since 08 March 2006. The present status of the company is Active. The registered address of Pickapack Limited is C O Whitehall Box Limited Racemeadow Road Carlyon Road Industrial Estate Atherstone Warwickshire Cv9 1lj. . BATES, Peter is a Secretary of the company. BATES, Peter is a Director of the company. THOMSON, Daniel Joseph is a Director of the company. WALL, Mark Thomas is a Director of the company. Secretary WALL, Mark Thomas has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BATES, Peter
Appointed Date: 13 April 2006

Director
BATES, Peter
Appointed Date: 08 March 2006
50 years old

Director
THOMSON, Daniel Joseph
Appointed Date: 13 April 2006
60 years old

Director
WALL, Mark Thomas
Appointed Date: 13 April 2006
59 years old

Resigned Directors

Secretary
WALL, Mark Thomas
Resigned: 13 April 2006
Appointed Date: 08 March 2006

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Director
7SIDE NOMINEES LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Persons With Significant Control

Mr Peter Bates
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PICKAPACK LIMITED Events

09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
17 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

22 Dec 2015
Accounts for a small company made up to 31 March 2015
19 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000

...
... and 37 more events
15 Mar 2006
Secretary resigned
15 Mar 2006
Registered office changed on 15/03/06 from: 14-18 city road cardiff CF24 3DL
15 Mar 2006
New secretary appointed
15 Mar 2006
New director appointed
08 Mar 2006
Incorporation

PICKAPACK LIMITED Charges

18 April 2006
Debenture
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

PICK-A-LOCK LIMITED PICKANYTWO LIMITED PICKAPAD LTD PICKAPAL LTD. PICKAPIK LTD PICKAPP LTD PICKAPP SERVICES LTD