LLOYD PACKAGING LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 1HR

Company number 05716900
Status Active
Incorporation Date 21 February 2006
Company Type Private Limited Company
Address 61 KING STREET, WREXHAM, WREXHAM COUNTY BOROUGH, LL11 1HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 21 February 2016. The most likely internet sites of LLOYD PACKAGING LIMITED are www.lloydpackaging.co.uk, and www.lloyd-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Cefn-y-Bedd Rail Station is 3.8 miles; to Caergwrle Rail Station is 4.4 miles; to Ruabon Rail Station is 4.7 miles; to Chester Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lloyd Packaging Limited is a Private Limited Company. The company registration number is 05716900. Lloyd Packaging Limited has been working since 21 February 2006. The present status of the company is Active. The registered address of Lloyd Packaging Limited is 61 King Street Wrexham Wrexham County Borough Ll11 1hr. The company`s financial liabilities are £31.41k. It is £14.88k against last year. The cash in hand is £37.32k. It is £21.54k against last year. And the total assets are £65.94k, which is £-46.12k against last year. EVANS, David Vaughan is a Secretary of the company. EVANS, Glenn Vaughan is a Director of the company. EVANS, Nerys Yvonne is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Director HIRST, Bevan Stewart has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


lloyd packaging Key Finiance

LIABILITIES £31.41k
+89%
CASH £37.32k
+136%
TOTAL ASSETS £65.94k
-42%
All Financial Figures

Current Directors

Secretary
EVANS, David Vaughan
Appointed Date: 21 February 2006

Director
EVANS, Glenn Vaughan
Appointed Date: 21 February 2016
36 years old

Director
EVANS, Nerys Yvonne
Appointed Date: 21 February 2006
65 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Director
HIRST, Bevan Stewart
Resigned: 31 March 2015
Appointed Date: 21 February 2006
52 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Persons With Significant Control

Nerys Yvonne Evans
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glenn Vaughan Evans
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LLOYD PACKAGING LIMITED Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 21 February 2016
22 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 24

21 Mar 2016
Appointment of Mr Glenn Vaughan Evans as a director on 21 February 2016
...
... and 36 more events
13 Mar 2006
New director appointed
13 Mar 2006
New secretary appointed
13 Mar 2006
Registered office changed on 13/03/06 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
13 Mar 2006
Registered office changed on 13/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
21 Feb 2006
Incorporation

LLOYD PACKAGING LIMITED Charges

24 April 2006
Debenture
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2006
Debenture
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Bevan Hirst and Janet Hirst
Description: The assets of lloyd packaging limited.
19 April 2006
Debenture
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: David Vaughan Evans and Nerys Yvonne Evans
Description: The assets of lloyd packaging limited.