CONTRACT PACKAGING SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 5JQ

Company number 04415323
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address 2A OXFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 5JQ
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 5,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CONTRACT PACKAGING SERVICES LIMITED are www.contractpackagingservices.co.uk, and www.contract-packaging-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Contract Packaging Services Limited is a Private Limited Company. The company registration number is 04415323. Contract Packaging Services Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of Contract Packaging Services Limited is 2a Oxford Road West Bridgford Nottingham Ng2 5jq. . COYNE, Sharon Colleen is a Secretary of the company. HOWLETT, John is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
COYNE, Sharon Colleen
Appointed Date: 12 April 2002

Director
HOWLETT, John
Appointed Date: 12 April 2002
74 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

CONTRACT PACKAGING SERVICES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000

21 May 2015
Registered office address changed from 23 Rectory Road West Bridgford Nottingham NG2 6BE to 2a Oxford Road West Bridgford Nottingham NG2 5JQ on 21 May 2015
...
... and 32 more events
18 Apr 2002
New director appointed
18 Apr 2002
Secretary resigned
18 Apr 2002
Director resigned
18 Apr 2002
Registered office changed on 18/04/02 from: 12 york place leeds west yorkshire LS1 2DS
12 Apr 2002
Incorporation

CONTRACT PACKAGING SERVICES LIMITED Charges

16 February 2004
All assets debenture
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
12 December 2002
Debenture
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2002
Mortgage deed
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 mount st,new basford,nottingham; nt 345606. together with…