DEPENDABLE PACKS LIMITED
CHESHIRE BUILDING JOINERY COMPONENTS LIMITED

Hellopages » Greater Manchester » Trafford » M33 3SS
Company number 00885893
Status Active
Incorporation Date 18 August 1966
Company Type Private Limited Company
Address 2 BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 1,000 . The most likely internet sites of DEPENDABLE PACKS LIMITED are www.dependablepacks.co.uk, and www.dependable-packs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. Dependable Packs Limited is a Private Limited Company. The company registration number is 00885893. Dependable Packs Limited has been working since 18 August 1966. The present status of the company is Active. The registered address of Dependable Packs Limited is 2 Brooklands Road Sale Cheshire M33 3ss. The company`s financial liabilities are £334.93k. It is £0k against last year. And the total assets are £60.4k, which is £0k against last year. BOOTH, Alison Dawn is a Secretary of the company. STEWART, Adrian Paul is a Director of the company. Secretary DRAPER, John Anthony has been resigned. Secretary LAWSON, Andrew Stewart has been resigned. Director DRAPER, John Anthony has been resigned. Director TURNBULL, Francis John has been resigned. Director WILLAN, Robert Peter Anthony has been resigned. The company operates in "Non-trading company".


dependable packs Key Finiance

LIABILITIES £334.93k
CASH n/a
TOTAL ASSETS £60.4k
All Financial Figures

Current Directors

Secretary
BOOTH, Alison Dawn
Appointed Date: 23 June 2008

Director
STEWART, Adrian Paul
Appointed Date: 10 February 2014
68 years old

Resigned Directors

Secretary
DRAPER, John Anthony
Resigned: 30 September 1993

Secretary
LAWSON, Andrew Stewart
Resigned: 23 June 2008
Appointed Date: 01 October 1993

Director
DRAPER, John Anthony
Resigned: 22 October 1993
79 years old

Director
TURNBULL, Francis John
Resigned: 27 June 2003
Appointed Date: 20 June 1994
82 years old

Director
WILLAN, Robert Peter Anthony
Resigned: 22 December 2013
77 years old

Persons With Significant Control

Mrs Linda Elizabeth Willan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mrs Carole Fawcus
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

DEPENDABLE PACKS LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000

...
... and 77 more events
25 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1988
Full accounts made up to 31 March 1987

15 Apr 1988
Return made up to 31/12/87; full list of members

09 Jan 1987
Full accounts made up to 31 March 1986

09 Jan 1987
Return made up to 31/12/86; full list of members

DEPENDABLE PACKS LIMITED Charges

16 January 1990
Mortgage debenture
Delivered: 23 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…