SAFETY PACK LIMITED
WIGAN FALL-PAC LIMITED

Hellopages » Greater Manchester » Wigan » WN5 8EG

Company number 07405926
Status Active
Incorporation Date 13 October 2010
Company Type Private Limited Company
Address UNIT 4 LION BUSINESS CENTRE, LEOPOLD STREET PEMBERTON, WIGAN, LANCASHIRE, WN5 8EG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of SAFETY PACK LIMITED are www.safetypack.co.uk, and www.safety-pack.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Safety Pack Limited is a Private Limited Company. The company registration number is 07405926. Safety Pack Limited has been working since 13 October 2010. The present status of the company is Active. The registered address of Safety Pack Limited is Unit 4 Lion Business Centre Leopold Street Pemberton Wigan Lancashire Wn5 8eg. . PARKER, Carl John is a Secretary of the company. PARKER, Carl John is a Director of the company. Director PARKER, Carl John has been resigned. Director PARKER, Kim Judith has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PARKER, Carl John
Appointed Date: 13 October 2010

Director
PARKER, Carl John
Appointed Date: 10 November 2011
68 years old

Resigned Directors

Director
PARKER, Carl John
Resigned: 01 November 2011
Appointed Date: 13 October 2010
68 years old

Director
PARKER, Kim Judith
Resigned: 10 November 2011
Appointed Date: 01 November 2011
65 years old

Persons With Significant Control

Mr Carl Parkinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SAFETY PACK LIMITED Events

18 Nov 2016
Confirmation statement made on 13 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
12 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 12 more events
10 Nov 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Nov 2011
Appointment of Mrs Kim Judith Parker as a director
04 Nov 2011
Termination of appointment of Carl Parker as a director
21 Jun 2011
Particulars of a mortgage or charge / charge no: 1
13 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SAFETY PACK LIMITED Charges

24 May 2013
Charge code 0740 5926 0003
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
12 December 2011
Full form debenture
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
20 June 2011
Debenture
Delivered: 21 June 2011
Status: Satisfied on 8 November 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…