Upminster
Essex
RM14 1AF
Secretary Name | Mr Malcolm David Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(4 years after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Hall Lane Upminster Essex RM14 1AF |
Director Name | Mr Albert James Morgan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(5 days after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 October 2019) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillcrest Road Loughton Essex IG10 4QH |
Secretary Name | Mr Albert James Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(5 days after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 October 2019) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillcrest Road Loughton Essex IG10 4QH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | flexiblepackagings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85071200 |
Telephone region | London |
Registered Address | Unit 7 Apol Silva Ind. Est. 240 Freshwater Road Dagenham Essex RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
100 at £1 | Albert James Morgan & Malcolm David Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,835 |
Cash | £27 |
Current Liabilities | £259,957 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
20 July 2023 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
6 July 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
1 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 May 2022 (2 pages) |
14 August 2021 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
1 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
30 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
1 November 2019 | Cessation of Albert James Morgan as a person with significant control on 31 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Albert James Morgan as a secretary on 31 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Albert James Morgan as a director on 31 October 2019 (1 page) |
5 August 2019 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
1 June 2018 | Notification of Malcolm David Evans as a person with significant control on 1 June 2016 (2 pages) |
31 May 2018 | Notification of Albert James Morgan as a person with significant control on 1 June 2016 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
4 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 February 2016 | Registered office address changed from Unit B Kingsbridge Industrial Estate Kingsbridge Road Barking Essex IG11 0BD to Unit 7 Apol Silva Ind. Est. 240 Freshwater Road Dagenham Essex RM8 1RX on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Unit B Kingsbridge Industrial Estate Kingsbridge Road Barking Essex IG11 0BD to Unit 7 Apol Silva Ind. Est. 240 Freshwater Road Dagenham Essex RM8 1RX on 24 February 2016 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
5 September 2007 | Return made up to 29/05/07; no change of members (7 pages) |
5 September 2007 | Return made up to 29/05/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
24 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
2 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
25 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
25 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
18 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
21 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
6 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
5 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 June 1999 | Return made up to 29/05/99; full list of members
|
24 June 1999 | Return made up to 29/05/99; full list of members
|
24 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 July 1998 | Return made up to 29/05/98; full list of members (6 pages) |
9 July 1998 | Return made up to 29/05/98; full list of members (6 pages) |
11 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 June 1997 | Return made up to 29/05/97; full list of members
|
6 June 1997 | Return made up to 29/05/97; full list of members
|
29 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
29 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | New secretary appointed (2 pages) |
7 July 1996 | Return made up to 29/05/96; full list of members
|
7 July 1996 | Return made up to 29/05/96; full list of members
|
20 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
7 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
7 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
28 May 1993 | Company name changed glovebox LIMITED\certificate issued on 01/06/93 (2 pages) |
28 May 1993 | Company name changed glovebox LIMITED\certificate issued on 01/06/93 (2 pages) |
29 May 1992 | Incorporation (16 pages) |
29 May 1992 | Incorporation (16 pages) |