Company NamePrior Packaging Limited
DirectorsRichard Clive Commissar and Annette Ruth Commissar
Company StatusActive
Company Number00966207
CategoryPrivate Limited Company
Incorporation Date14 November 1969(54 years, 5 months ago)
Previous NamePrior (Export Packaging) Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Richard Clive Commissar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(21 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 75 Riverside 3 Sir Thomas Longley Rd
Rochester
Kent
ME2 4BH
Secretary NameMrs Annette Commissar
StatusCurrent
Appointed15 May 2012(42 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Director NameMrs Annette Ruth Commissar
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(46 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 75 Riverside 3 Sir Thomas Longley Rd
Rochester
Kent
ME2 4BH
Director NameMr Edward Gerald Shirman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(21 years, 8 months after company formation)
Appointment Duration20 years (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceEdgware
Correspondence Address16 Northolm
Edgware
Middlesex
HA8 9RL
Secretary NameMr Richard Clive Commissar
NationalityBritish
StatusResigned
Appointed16 July 1991(21 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Palace Gate Road
London
N22 4BL

Contact

Websitepriorpackaging.com
Email address[email protected]
Telephone01634 720222
Telephone regionMedway

Location

Registered AddressThe Limes
1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8.1k at £1Mr Richard Clive Commissar
40.00%
Ordinary
8.1k at £1Mrs Annette Commissar
40.00%
Ordinary
2k at £1Mr Mark Vincent Deritis
10.00%
Ordinary
2k at £1Mrs Joanne Allison Herbert
10.00%
Ordinary

Financials

Year2014
Net Worth£47,708
Cash£62,824
Current Liabilities£266,856

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

5 November 2012Delivered on: 7 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 December 1983Delivered on: 13 December 1983
Satisfied on: 9 February 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 November 2020Total exemption full accounts made up to 29 February 2020 (15 pages)
14 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (15 pages)
31 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
6 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 August 2016Appointment of Mrs Annette Ruth Commissar as a director on 1 March 2016 (2 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
25 August 2016Appointment of Mrs Annette Ruth Commissar as a director on 1 March 2016 (2 pages)
26 July 2016Registered office address changed from 335 City Road London EC1V 1LJ to The Limes 1339 High Road London N20 9HR on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 335 City Road London EC1V 1LJ to The Limes 1339 High Road London N20 9HR on 26 July 2016 (1 page)
4 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20,250
(5 pages)
4 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20,250
(5 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20,250
(4 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20,250
(4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts for a small company made up to 29 February 2012 (6 pages)
1 June 2012Accounts for a small company made up to 29 February 2012 (6 pages)
1 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
1 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 May 2012Appointment of Mrs Annette Commissar as a secretary (2 pages)
28 May 2012Appointment of Mrs Annette Commissar as a secretary (2 pages)
25 May 2012Termination of appointment of Richard Commissar as a secretary (1 page)
25 May 2012Termination of appointment of Richard Commissar as a secretary (1 page)
3 May 2012Previous accounting period shortened from 30 September 2012 to 29 February 2012 (1 page)
3 May 2012Previous accounting period shortened from 30 September 2012 to 29 February 2012 (1 page)
17 August 2011Termination of appointment of Edward Shirman as a director (1 page)
17 August 2011Termination of appointment of Edward Shirman as a director (1 page)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
23 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
23 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
24 November 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
24 November 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
28 August 2009Return made up to 16/07/09; full list of members (4 pages)
28 August 2009Return made up to 16/07/09; full list of members (4 pages)
14 August 2008Return made up to 16/07/08; full list of members (3 pages)
14 August 2008Return made up to 16/07/08; full list of members (3 pages)
6 August 2008Accounts for a small company made up to 29 February 2008 (6 pages)
6 August 2008Accounts for a small company made up to 29 February 2008 (6 pages)
23 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
23 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
23 July 2007Return made up to 16/07/07; full list of members (2 pages)
23 July 2007Return made up to 16/07/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
5 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
24 July 2006Return made up to 16/07/06; full list of members (2 pages)
24 July 2006Return made up to 16/07/06; full list of members (2 pages)
6 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
6 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
27 July 2005Return made up to 16/07/05; full list of members (7 pages)
27 July 2005Return made up to 16/07/05; full list of members (7 pages)
15 October 2004Accounts for a small company made up to 28 February 2004 (6 pages)
15 October 2004Accounts for a small company made up to 28 February 2004 (6 pages)
3 August 2004Return made up to 16/07/04; full list of members (5 pages)
3 August 2004Return made up to 16/07/04; full list of members (5 pages)
18 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
18 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
31 July 2003Return made up to 16/07/03; full list of members (5 pages)
31 July 2003Return made up to 16/07/03; full list of members (5 pages)
9 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
9 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
27 July 2002Return made up to 16/07/02; full list of members (5 pages)
27 July 2002Return made up to 16/07/02; full list of members (5 pages)
24 October 2001Accounts for a small company made up to 28 February 2001 (8 pages)
24 October 2001Accounts for a small company made up to 28 February 2001 (8 pages)
29 July 2001Return made up to 16/07/01; full list of members (6 pages)
29 July 2001Return made up to 16/07/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
4 October 2000Return made up to 16/07/00; full list of members (6 pages)
4 October 2000Return made up to 16/07/00; full list of members (6 pages)
14 September 1999Return made up to 16/07/99; full list of members (6 pages)
14 September 1999Return made up to 16/07/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
9 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
1 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
15 July 1998Return made up to 16/07/98; no change of members (4 pages)
15 July 1998Return made up to 16/07/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
15 July 1997Return made up to 16/07/97; no change of members (4 pages)
15 July 1997Return made up to 16/07/97; no change of members (4 pages)
22 July 1996Return made up to 16/07/96; full list of members (6 pages)
22 July 1996Return made up to 16/07/96; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
21 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1995Full accounts made up to 28 February 1995 (12 pages)
15 December 1995Full accounts made up to 28 February 1995 (12 pages)
12 July 1995Return made up to 16/07/95; full list of members (6 pages)
12 July 1995Return made up to 16/07/95; full list of members (6 pages)
14 November 1969Certificate of incorporation (1 page)
14 November 1969Certificate of incorporation (1 page)