Company NameFlexible Packagings Limited
DirectorMalcolm David Evans
Company StatusActive
Company Number02718405
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Previous NameGlovebox Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Malcolm David Evans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(5 days after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Hall Lane
Upminster
Essex
RM14 1AF
Secretary NameMr Malcolm David Evans
NationalityBritish
StatusCurrent
Appointed01 June 1996(4 years after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Hall Lane
Upminster
Essex
RM14 1AF
Director NameMr Albert James Morgan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(5 days after company formation)
Appointment Duration27 years, 5 months (resigned 31 October 2019)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillcrest Road
Loughton
Essex
IG10 4QH
Secretary NameMr Albert James Morgan
NationalityBritish
StatusResigned
Appointed03 June 1992(5 days after company formation)
Appointment Duration27 years, 5 months (resigned 31 October 2019)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillcrest Road
Loughton
Essex
IG10 4QH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteflexiblepackagings.co.uk
Email address[email protected]
Telephone020 85071200
Telephone regionLondon

Location

Registered AddressUnit 7 Apol Silva Ind. Est.
240 Freshwater Road
Dagenham
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Shareholders

100 at £1Albert James Morgan & Malcolm David Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£5,835
Cash£27
Current Liabilities£259,957

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

20 July 2023Micro company accounts made up to 31 May 2023 (2 pages)
6 July 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
1 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 May 2022 (2 pages)
14 August 2021Total exemption full accounts made up to 31 May 2021 (4 pages)
1 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
30 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
1 November 2019Cessation of Albert James Morgan as a person with significant control on 31 October 2019 (1 page)
1 November 2019Termination of appointment of Albert James Morgan as a secretary on 31 October 2019 (1 page)
1 November 2019Termination of appointment of Albert James Morgan as a director on 31 October 2019 (1 page)
5 August 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
1 June 2018Notification of Malcolm David Evans as a person with significant control on 1 June 2016 (2 pages)
31 May 2018Notification of Albert James Morgan as a person with significant control on 1 June 2016 (2 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
4 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
14 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
24 February 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 July 2009Return made up to 29/05/09; full list of members (4 pages)
13 July 2009Return made up to 29/05/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 June 2008Return made up to 29/05/08; full list of members (4 pages)
19 June 2008Return made up to 29/05/08; full list of members (4 pages)
5 September 2007Return made up to 29/05/07; no change of members (7 pages)
5 September 2007Return made up to 29/05/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 July 2006Return made up to 29/05/06; full list of members (7 pages)
12 July 2006Return made up to 29/05/06; full list of members (7 pages)
15 November 2005Registered office changed on 15/11/05 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
15 November 2005Registered office changed on 15/11/05 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
24 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 June 2005Return made up to 29/05/05; full list of members (7 pages)
10 June 2005Return made up to 29/05/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 June 2004Return made up to 29/05/04; full list of members (7 pages)
10 June 2004Return made up to 29/05/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 July 2003Return made up to 29/05/03; full list of members (7 pages)
2 July 2003Return made up to 29/05/03; full list of members (7 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
20 August 2002Registered office changed on 20/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
20 August 2002Registered office changed on 20/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
18 June 2002Return made up to 29/05/02; full list of members (7 pages)
18 June 2002Return made up to 29/05/02; full list of members (7 pages)
11 September 2001Accounts for a small company made up to 31 May 2001 (6 pages)
11 September 2001Accounts for a small company made up to 31 May 2001 (6 pages)
21 June 2001Return made up to 29/05/01; full list of members (7 pages)
21 June 2001Return made up to 29/05/01; full list of members (7 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 June 2000Return made up to 29/05/00; full list of members (7 pages)
13 June 2000Return made up to 29/05/00; full list of members (7 pages)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
5 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
5 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
9 July 1998Return made up to 29/05/98; full list of members (6 pages)
9 July 1998Return made up to 29/05/98; full list of members (6 pages)
11 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
11 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
6 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
29 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
7 July 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
20 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
7 June 1995Return made up to 29/05/95; full list of members (6 pages)
7 June 1995Return made up to 29/05/95; full list of members (6 pages)
28 May 1993Company name changed glovebox LIMITED\certificate issued on 01/06/93 (2 pages)
28 May 1993Company name changed glovebox LIMITED\certificate issued on 01/06/93 (2 pages)
29 May 1992Incorporation (16 pages)
29 May 1992Incorporation (16 pages)