L. G. PACKAGING LIMITED
HOUGHTON-LE-SPRING

Hellopages » Tyne and Wear » Sunderland » DH4 4GD

Company number 06495776
Status Active
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address 1. THE STABLES WEST HERRINGTON, HOUGHTON-LE-SPRING, DURHAM, DH4 4GD
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 200,000 . The most likely internet sites of L. G. PACKAGING LIMITED are www.lgpackaging.co.uk, and www.l-g-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. L G Packaging Limited is a Private Limited Company. The company registration number is 06495776. L G Packaging Limited has been working since 06 February 2008. The present status of the company is Active. The registered address of L G Packaging Limited is 1 The Stables West Herrington Houghton Le Spring Durham Dh4 4gd. . CRAWFORD, David is a Secretary of the company. CRAWFORD, David is a Director of the company. GIBSON, Alan is a Director of the company. SCOTT, Norman Robert is a Director of the company. Secretary ELGEY, Graham Francis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ELGEY, Graham Francis has been resigned. Director OVENS, John has been resigned. Director SCOTT, John Carruthers has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
CRAWFORD, David
Appointed Date: 27 March 2008

Director
CRAWFORD, David
Appointed Date: 06 February 2008
61 years old

Director
GIBSON, Alan
Appointed Date: 08 March 2010
69 years old

Director
SCOTT, Norman Robert
Appointed Date: 26 August 2010
56 years old

Resigned Directors

Secretary
ELGEY, Graham Francis
Resigned: 27 March 2008
Appointed Date: 06 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 February 2008
Appointed Date: 06 February 2008

Director
ELGEY, Graham Francis
Resigned: 28 October 2008
Appointed Date: 06 February 2008
62 years old

Director
OVENS, John
Resigned: 28 October 2008
Appointed Date: 27 March 2008
59 years old

Director
SCOTT, John Carruthers
Resigned: 08 March 2010
Appointed Date: 28 October 2008
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 February 2008
Appointed Date: 06 February 2008

Persons With Significant Control

Ensco 234 Limited
Notified on: 4 January 2017
Nature of control: Ownership of shares – 75% or more

L. G. PACKAGING LIMITED Events

13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200,000

14 Mar 2016
Director's details changed for Mr Norman Robert Scott on 4 January 2016
14 Mar 2016
Director's details changed for Mr Alan Gibson on 4 January 2016
...
... and 31 more events
12 Feb 2008
Secretary resigned
12 Feb 2008
Director resigned
12 Feb 2008
New secretary appointed;new director appointed
12 Feb 2008
New director appointed
06 Feb 2008
Incorporation