THE PACKAGING COMPANY (GB) LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 06479417
Status Active
Incorporation Date 22 January 2008
Company Type Private Limited Company
Address C/O DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Compulsory strike-off action has been discontinued This document is being processed and will be available in 5 days. ; First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Confirmation statement made on 22 January 2017 with updates. The most likely internet sites of THE PACKAGING COMPANY (GB) LIMITED are www.thepackagingcompanygb.co.uk, and www.the-packaging-company-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The Packaging Company Gb Limited is a Private Limited Company. The company registration number is 06479417. The Packaging Company Gb Limited has been working since 22 January 2008. The present status of the company is Active. The registered address of The Packaging Company Gb Limited is C O Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. The company`s financial liabilities are £2.47k. It is £-6.16k against last year. The cash in hand is £0.13k. It is £-0.09k against last year. . DAVIES, Deirdre Patricia is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIES, Rhys Aeron has been resigned. Director HANCOCK, Philip Jeffrey has been resigned. Director JOHNSON, Steven Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Packaging activities".


the packaging company (gb) Key Finiance

LIABILITIES £2.47k
-72%
CASH £0.13k
-42%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVIES, Deirdre Patricia
Appointed Date: 26 March 2009
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 January 2008
Appointed Date: 22 January 2008

Director
DAVIES, Rhys Aeron
Resigned: 27 March 2009
Appointed Date: 24 March 2008
38 years old

Director
HANCOCK, Philip Jeffrey
Resigned: 19 October 2010
Appointed Date: 26 March 2009
65 years old

Director
JOHNSON, Steven Robert
Resigned: 25 March 2008
Appointed Date: 21 February 2008
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 January 2008
Appointed Date: 22 January 2008

Persons With Significant Control

Mrs Deirdre Patricia Davies
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THE PACKAGING COMPANY (GB) LIMITED Events

19 Apr 2017
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 5 days.

18 Apr 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

12 Apr 2017
Confirmation statement made on 22 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

...
... and 22 more events
27 Feb 2008
Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\
27 Feb 2008
Director appointed steven robert johnson
25 Jan 2008
Secretary resigned
25 Jan 2008
Director resigned
22 Jan 2008
Incorporation