PERSONALISED PACKAGING LIMITED
STOCKPORT GLOSSOP PRINTED PACKAGING LIMITED

Hellopages » Greater Manchester » Stockport » SK4 1NU

Company number 07382011
Status Active
Incorporation Date 21 September 2010
Company Type Private Limited Company
Address RAYMOND JOSEPH WORKS UNIT 5, HAIGH AVENUE, WHITEHILL INDUSTRIAL ESTATE, STOCKPORT, CHESHIRE, ENGLAND, SK4 1NU
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Raymond Joseph Works Platt Street Padfield Glossop Derbyshire SK13 1EB to Raymond Joseph Works Unit 5, Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 31 May 2016. The most likely internet sites of PERSONALISED PACKAGING LIMITED are www.personalisedpackaging.co.uk, and www.personalised-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Personalised Packaging Limited is a Private Limited Company. The company registration number is 07382011. Personalised Packaging Limited has been working since 21 September 2010. The present status of the company is Active. The registered address of Personalised Packaging Limited is Raymond Joseph Works Unit 5 Haigh Avenue Whitehill Industrial Estate Stockport Cheshire England Sk4 1nu. The company`s financial liabilities are £0.33k. It is £0k against last year. . SIDEBOTTOM-EVERY, Jacqueline Cameron is a Secretary of the company. SIDEBOTTOM, Brian is a Director of the company. SIDEBOTTOM-EVERY, Jacqueline Cameron is a Director of the company. WOODACRE, Jillian Cameron is a Director of the company. The company operates in "Manufacture of other paper and paperboard containers".


personalised packaging Key Finiance

LIABILITIES £0.33k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SIDEBOTTOM-EVERY, Jacqueline Cameron
Appointed Date: 21 September 2010

Director
SIDEBOTTOM, Brian
Appointed Date: 21 September 2010
64 years old

Director
SIDEBOTTOM-EVERY, Jacqueline Cameron
Appointed Date: 21 September 2010
63 years old

Director
WOODACRE, Jillian Cameron
Appointed Date: 21 September 2010
62 years old

Persons With Significant Control

Mrs Jacqueline Cameron Sidebottom-Every
Notified on: 1 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Sidebottom
Notified on: 1 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERSONALISED PACKAGING LIMITED Events

22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 May 2016
Registered office address changed from Raymond Joseph Works Platt Street Padfield Glossop Derbyshire SK13 1EB to Raymond Joseph Works Unit 5, Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 31 May 2016
19 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 4 more events
26 Jun 2013
Total exemption small company accounts made up to 30 September 2012
19 Oct 2012
Annual return made up to 21 September 2012 with full list of shareholders
20 Jun 2012
Total exemption small company accounts made up to 30 September 2011
05 Oct 2011
Annual return made up to 21 September 2011 with full list of shareholders
21 Sep 2010
Incorporation