IMPACKED (PRINT AND PACKAGING) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 1PQ

Company number 03635760
Status Active
Incorporation Date 16 September 1998
Company Type Private Limited Company
Address UNITS 9-11 HAMMOND AVENUE, WHITEHILL INDUSTRIAL ESTATE, STOCKPORT, ENGLAND, SK4 1PQ
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Registered office address changed from Shentonfield Road Sharston Industrial Area Manchester M22 4RW to Units 9-11 Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 22 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of IMPACKED (PRINT AND PACKAGING) LIMITED are www.impackedprintandpackaging.co.uk, and www.impacked-print-and-packaging.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and one months. Impacked Print and Packaging Limited is a Private Limited Company. The company registration number is 03635760. Impacked Print and Packaging Limited has been working since 16 September 1998. The present status of the company is Active. The registered address of Impacked Print and Packaging Limited is Units 9 11 Hammond Avenue Whitehill Industrial Estate Stockport England Sk4 1pq. The company`s financial liabilities are £304.54k. It is £106.47k against last year. The cash in hand is £11.51k. It is £-87.06k against last year. And the total assets are £573.1k, which is £-173.23k against last year. LEES, Isabella is a Secretary of the company. LEES, Jonathan James is a Director of the company. The company operates in "Manufacture of other paper and paperboard containers".


impacked (print and packaging) Key Finiance

LIABILITIES £304.54k
+53%
CASH £11.51k
-89%
TOTAL ASSETS £573.1k
-24%
All Financial Figures

Current Directors

Secretary
LEES, Isabella
Appointed Date: 16 September 1998

Director
LEES, Jonathan James
Appointed Date: 16 September 1998
51 years old

Persons With Significant Control

Mr Jonathan James Lees
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

IMPACKED (PRINT AND PACKAGING) LIMITED Events

20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
22 Aug 2016
Registered office address changed from Shentonfield Road Sharston Industrial Area Manchester M22 4RW to Units 9-11 Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 22 August 2016
25 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Mar 2016
Registration of charge 036357600006, created on 1 March 2016
08 Jan 2016
Satisfaction of charge 036357600004 in full
...
... and 40 more events
25 Mar 2000
Particulars of mortgage/charge
15 Oct 1999
Return made up to 16/09/99; full list of members
06 Oct 1999
Accounting reference date shortened from 30/09/99 to 31/08/99
05 Oct 1998
Particulars of mortgage/charge
16 Sep 1998
Incorporation

IMPACKED (PRINT AND PACKAGING) LIMITED Charges

1 March 2016
Charge code 0363 5760 0006
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
8 December 2015
Charge code 0363 5760 0005
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
8 December 2015
Charge code 0363 5760 0004
Delivered: 9 December 2015
Status: Satisfied on 8 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 November 2000
Debenture
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2000
Fixed and floating charge on book and other debts
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: First National Invoice Finance Limited
Description: By way of fixed charge all (a)specified debts being any…
30 September 1998
Debenture
Delivered: 5 October 1998
Status: Outstanding
Persons entitled: Reedham Factors Limited
Description: 1. by way of first fixed charge all specified debts -…

Similar Companies

IMPACK APPAREL LTD IM-PACK LTD IMPACKED LIMITED IMPACKT FARM LTD IMPACKT LIMITED IMPACKTA LIMITED IMPACOM LTD