E.N.D. PACKAGING LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7HR

Company number 01474996
Status Active
Incorporation Date 24 January 1980
Company Type Private Limited Company
Address CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 7HR
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 29 February 2016; Registered office address changed from Wilne House 10 Salisbury St Long Eaton Nottingham NG10 1BA to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 3 October 2016; Director's details changed for Mr Anthony Gordon Walker on 1 October 2016. The most likely internet sites of E.N.D. PACKAGING LIMITED are www.endpackaging.co.uk, and www.e-n-d-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. E N D Packaging Limited is a Private Limited Company. The company registration number is 01474996. E N D Packaging Limited has been working since 24 January 1980. The present status of the company is Active. The registered address of E N D Packaging Limited is Cawley House 149 155 Canal Street Nottingham Nottinghamshire United Kingdom Ng1 7hr. The company`s financial liabilities are £227.85k. It is £-66.47k against last year. And the total assets are £296.35k, which is £-71.29k against last year. PARKER, Margaret is a Secretary of the company. WALKER, Anthony Gordon is a Director of the company. Secretary DUNCTON, Helen has been resigned. Secretary ROSKELL, John Robert has been resigned. Director DUNCTON, Edward Neville has been resigned. Director DUNCTON, Helen has been resigned. Director ROSKELL, John Robert has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


e.n.d. packaging Key Finiance

LIABILITIES £227.85k
-23%
CASH n/a
TOTAL ASSETS £296.35k
-20%
All Financial Figures

Current Directors

Secretary
PARKER, Margaret
Appointed Date: 31 October 2005

Director

Resigned Directors

Secretary
DUNCTON, Helen
Resigned: 22 February 1993

Secretary
ROSKELL, John Robert
Resigned: 31 October 2005
Appointed Date: 22 February 1993

Director
DUNCTON, Edward Neville
Resigned: 22 February 1993
97 years old

Director
DUNCTON, Helen
Resigned: 22 February 1993
96 years old

Director
ROSKELL, John Robert
Resigned: 31 October 2005
73 years old

Persons With Significant Control

Mr Anthony Gordon Walker
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

E.N.D. PACKAGING LIMITED Events

12 Oct 2016
Micro company accounts made up to 29 February 2016
03 Oct 2016
Registered office address changed from Wilne House 10 Salisbury St Long Eaton Nottingham NG10 1BA to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 3 October 2016
03 Oct 2016
Director's details changed for Mr Anthony Gordon Walker on 1 October 2016
03 Oct 2016
Secretary's details changed for Margaret Parker on 1 October 2016
16 Sep 2016
Confirmation statement made on 12 September 2016 with updates
...
... and 63 more events
10 Mar 1988
Accounts for a small company made up to 28 February 1987

10 Mar 1988
Return made up to 29/10/87; full list of members

06 Mar 1987
Accounts for a small company made up to 28 February 1986

06 Mar 1987
Return made up to 31/12/86; full list of members

24 Jan 1980
Incorporation

E.N.D. PACKAGING LIMITED Charges

28 October 1991
Mortgage debenture
Delivered: 7 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…