AFFINITY PACKAGING LIMITED
LEYLAND

Hellopages » Lancashire » South Ribble » PR25 1UT

Company number 08918820
Status Active
Incorporation Date 3 March 2014
Company Type Private Limited Company
Address LEYPRINT BUILDING, LEYLAND LANE, LEYLAND, ENGLAND, PR25 1UT
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 60 . The most likely internet sites of AFFINITY PACKAGING LIMITED are www.affinitypackaging.co.uk, and www.affinity-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Chorley Rail Station is 4.5 miles; to Rufford Rail Station is 5.3 miles; to Salwick Rail Station is 7.6 miles; to Gathurst Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Affinity Packaging Limited is a Private Limited Company. The company registration number is 08918820. Affinity Packaging Limited has been working since 03 March 2014. The present status of the company is Active. The registered address of Affinity Packaging Limited is Leyprint Building Leyland Lane Leyland England Pr25 1ut. . DEW, Christopher John is a Director of the company. MOULD, Anthony George is a Director of the company. MOULD, Edward Ronald is a Director of the company. Director MOULD, Joanna Lucienne has been resigned. The company operates in "Packaging activities".


Current Directors

Director
DEW, Christopher John
Appointed Date: 03 March 2014
68 years old

Director
MOULD, Anthony George
Appointed Date: 03 March 2014
58 years old

Director
MOULD, Edward Ronald
Appointed Date: 03 March 2014
55 years old

Resigned Directors

Director
MOULD, Joanna Lucienne
Resigned: 07 March 2014
Appointed Date: 03 March 2014
56 years old

Persons With Significant Control

Mr Edward Ronald Mould
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Dew
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Mould
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony George Mould
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Dew
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanna Lucienne Mould
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AFFINITY PACKAGING LIMITED Events

13 Mar 2017
Confirmation statement made on 3 March 2017 with updates
27 Sep 2016
Total exemption full accounts made up to 28 February 2016
14 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 60

09 Feb 2016
Registered office address changed from Kendal House, Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL to Leyprint Building Leyland Lane Leyland PR25 1UT on 9 February 2016
10 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 9 more events
20 Mar 2014
Registration of charge 089188200002
18 Mar 2014
Registration of charge 089188200001
07 Mar 2014
Termination of appointment of Joanna Mould as a director
03 Mar 2014
Statement of capital following an allotment of shares on 3 March 2014
  • GBP 60

03 Mar 2014
Incorporation
Statement of capital on 2014-03-03
  • GBP 20

AFFINITY PACKAGING LIMITED Charges

14 March 2014
Charge code 0891 8820 0001
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0891 8820 0002
Delivered: 20 March 2014
Status: Satisfied on 14 January 2015
Persons entitled: Scenestock Limited (In Administration)
Description: Notification of addition to or amendment of charge…