DIRECT PACKAGING SOLUTIONS LTD
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 3EA

Company number 04419905
Status Active
Incorporation Date 18 April 2002
Company Type Private Limited Company
Address GROVE WORKS BATTERSEA ROAD, HEATON MERSEY IND EST, STOCKPORT, CHESHIRE, SK4 3EA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Change of share class name or designation; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 10,000 . The most likely internet sites of DIRECT PACKAGING SOLUTIONS LTD are www.directpackagingsolutions.co.uk, and www.direct-packaging-solutions.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and six months. Direct Packaging Solutions Ltd is a Private Limited Company. The company registration number is 04419905. Direct Packaging Solutions Ltd has been working since 18 April 2002. The present status of the company is Active. The registered address of Direct Packaging Solutions Ltd is Grove Works Battersea Road Heaton Mersey Ind Est Stockport Cheshire Sk4 3ea. The company`s financial liabilities are £290.91k. It is £4.78k against last year. The cash in hand is £16.03k. It is £7.16k against last year. And the total assets are £1825.11k, which is £-61.67k against last year. WARD, Paul Barry is a Secretary of the company. LEACH, Daniel Paul is a Director of the company. WARD, Paul Barry 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 "Other retail sale not in stores, stalls or markets".


direct packaging solutions Key Finiance

LIABILITIES £290.91k
+1%
CASH £16.03k
+80%
TOTAL ASSETS £1825.11k
-4%
All Financial Figures

Current Directors

Secretary
WARD, Paul Barry
Appointed Date: 18 April 2002

Director
LEACH, Daniel Paul
Appointed Date: 18 April 2002
52 years old

Director
WARD, Paul Barry
Appointed Date: 18 April 2002
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 April 2002
Appointed Date: 18 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 April 2002
Appointed Date: 18 April 2002

DIRECT PACKAGING SOLUTIONS LTD Events

14 Dec 2016
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Change of share class name or designation
06 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000

...
... and 44 more events
06 Jun 2002
New director appointed
06 Jun 2002
New secretary appointed;new director appointed
06 Jun 2002
Director resigned
06 Jun 2002
Secretary resigned
18 Apr 2002
Incorporation

DIRECT PACKAGING SOLUTIONS LTD Charges

25 February 2014
Charge code 0441 9905 0004
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
5 November 2007
Debenture
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Grove works bletchley road heaton mersey industrial estate…
20 July 2006
All assets debenture
Delivered: 8 August 2006
Status: Satisfied on 28 November 2007
Persons entitled: Eurofactor (UK) Limited
Description: All assets by way of a first fixed and floating charge. See…