CUSTOMISED PACKAGING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 3SP

Company number 05248623
Status Active
Incorporation Date 4 October 2004
Company Type Private Limited Company
Address WINDMILL LANE, DENTON, MANCHESTER, M34 3SP
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 4 . The most likely internet sites of CUSTOMISED PACKAGING LIMITED are www.customisedpackaging.co.uk, and www.customised-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Customised Packaging Limited is a Private Limited Company. The company registration number is 05248623. Customised Packaging Limited has been working since 04 October 2004. The present status of the company is Active. The registered address of Customised Packaging Limited is Windmill Lane Denton Manchester M34 3sp. . LORD, Pamela Doris Campbell is a Secretary of the company. LORD, Graham is a Director of the company. WRIGHT, John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director QURASHI, Shiraz has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
LORD, Pamela Doris Campbell
Appointed Date: 04 October 2004

Director
LORD, Graham
Appointed Date: 04 October 2004
73 years old

Director
WRIGHT, John
Appointed Date: 31 March 2010
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 2004
Appointed Date: 04 October 2004

Director
QURASHI, Shiraz
Resigned: 31 March 2010
Appointed Date: 05 October 2005
63 years old

Persons With Significant Control

Mr Graham Lord
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Wright
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUSTOMISED PACKAGING LIMITED Events

07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Satisfaction of charge 052486230006 in full
...
... and 43 more events
15 Dec 2004
Particulars of mortgage/charge
25 Oct 2004
Ad 04/10/04--------- £ si 1@1=1 £ ic 1/2
25 Oct 2004
Accounting reference date extended from 31/10/05 to 31/12/05
04 Oct 2004
Secretary resigned
04 Oct 2004
Incorporation

CUSTOMISED PACKAGING LIMITED Charges

12 June 2013
Charge code 0524 8623 0007
Delivered: 27 June 2013
Status: Satisfied on 17 February 2015
Persons entitled: National Westminster Bank PLC
Description: Future house express trading estate stone hill road…
15 May 2013
Charge code 0524 8623 0006
Delivered: 17 May 2013
Status: Satisfied on 17 February 2015
Persons entitled: Customised Packaging Limited Pension Scheme
Description: Assets on schedule. See schedule attached. Value of charge…
14 March 2013
First legal charge
Delivered: 4 April 2013
Status: Satisfied on 17 February 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a future house express trading estate stone…
18 June 2010
Legal charge
Delivered: 24 June 2010
Status: Satisfied on 17 February 2015
Persons entitled: The Customised Packaging Limited Pension Scheme
Description: Schedule - cannon shelley AP3624 thermoforming machine…
15 March 2005
Fixed and floating charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 December 2004
Mortgage
Delivered: 23 December 2004
Status: Satisfied on 17 February 2015
Persons entitled: European Leasing PLC
Description: Cannon shelley AP3624 thermoforming machine s/no 1818…
8 December 2004
Debenture
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…