CARGO PACKING SERVICES LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL7 0PZ

Company number 02691106
Status Active
Incorporation Date 26 February 1992
Company Type Private Limited Company
Address PORTLAND WORKS, HILL STREET, ASHTON-UNDER-LYNE, LANCASHIRE, ENGLAND, OL7 0PZ
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Registered office address changed from Portland Works Hill Street Ashton-U-Lyne Lancashire. OL7 0PX to Portland Works Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ on 20 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CARGO PACKING SERVICES LIMITED are www.cargopackingservices.co.uk, and www.cargo-packing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Cargo Packing Services Limited is a Private Limited Company. The company registration number is 02691106. Cargo Packing Services Limited has been working since 26 February 1992. The present status of the company is Active. The registered address of Cargo Packing Services Limited is Portland Works Hill Street Ashton Under Lyne Lancashire England Ol7 0pz. . LITTLEWOOD, George Ernest is a Secretary of the company. LITTLEWOOD, George Ernest is a Director of the company. LITTLEWOOD, Martin James is a Director of the company. LITTLEWOOD, Pauline Muriel is a Director of the company. Secretary GOUGH, Vincent has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GOUGH, Vincent has been resigned. Director LITTLEWOOD, Paul Ernest has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
LITTLEWOOD, George Ernest
Appointed Date: 01 October 1993

Director
LITTLEWOOD, George Ernest
Appointed Date: 04 March 1992
84 years old

Director
LITTLEWOOD, Martin James
Appointed Date: 27 February 1999
52 years old

Director
LITTLEWOOD, Pauline Muriel
Appointed Date: 21 June 2010
83 years old

Resigned Directors

Secretary
GOUGH, Vincent
Resigned: 30 September 1993
Appointed Date: 04 March 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 1992
Appointed Date: 26 February 1992

Director
GOUGH, Vincent
Resigned: 30 September 1993
Appointed Date: 04 March 1992
92 years old

Director
LITTLEWOOD, Paul Ernest
Resigned: 01 January 2010
Appointed Date: 04 March 1992
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 1992
Appointed Date: 26 February 1992

Persons With Significant Control

Mr George Ernest Littlewood
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CARGO PACKING SERVICES LIMITED Events

07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
20 Jan 2017
Registered office address changed from Portland Works Hill Street Ashton-U-Lyne Lancashire. OL7 0PX to Portland Works Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ on 20 January 2017
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 24,557

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
11 Mar 1992
Registered office changed on 11/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP

11 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Mar 1992
New director appointed

04 Mar 1992
Company name changed cargo export packing services li mited\certificate issued on 05/03/92

26 Feb 1992
Incorporation

CARGO PACKING SERVICES LIMITED Charges

8 February 1996
Legal charge
Delivered: 19 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 bentinck street ashton-under-lyne greater manchester…
10 March 1993
Debenture
Delivered: 17 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…