NATIONWIDE PACKAGING & DISTRIBUTION LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S35 2PH

Company number 04593801
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address 4 PARK SQUARE, NEWTON CHAMBERS ROAD SHEFFIELD, SOUTH YORKSHIRE, S35 2PH
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Current accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 6 . The most likely internet sites of NATIONWIDE PACKAGING & DISTRIBUTION LIMITED are www.nationwidepackagingdistribution.co.uk, and www.nationwide-packaging-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Nationwide Packaging Distribution Limited is a Private Limited Company. The company registration number is 04593801. Nationwide Packaging Distribution Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Nationwide Packaging Distribution Limited is 4 Park Square Newton Chambers Road Sheffield South Yorkshire S35 2ph. The company`s financial liabilities are £14.43k. It is £5.32k against last year. The cash in hand is £52.68k. It is £-53.14k against last year. And the total assets are £123.86k, which is £-27.3k against last year. BARBER, Sarah is a Secretary of the company. BARBER, Craig Robert is a Director of the company. TATE, Andrew David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed carriers".


nationwide packaging & distribution Key Finiance

LIABILITIES £14.43k
+58%
CASH £52.68k
-51%
TOTAL ASSETS £123.86k
-19%
All Financial Figures

Current Directors

Secretary
BARBER, Sarah
Appointed Date: 19 November 2002

Director
BARBER, Craig Robert
Appointed Date: 19 November 2002
57 years old

Director
TATE, Andrew David
Appointed Date: 14 February 2003
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Persons With Significant Control

Mr Craig Robert Barber
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NATIONWIDE PACKAGING & DISTRIBUTION LIMITED Events

24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
06 Apr 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6

30 Apr 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 6

...
... and 37 more events
20 Dec 2002
New secretary appointed
20 Dec 2002
New director appointed
20 Dec 2002
Secretary resigned
20 Dec 2002
Director resigned
19 Nov 2002
Incorporation

NATIONWIDE PACKAGING & DISTRIBUTION LIMITED Charges

13 March 2003
Debenture
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…