Company NamePack & Shift Limited
DirectorMusafir Somani
Company StatusActive
Company Number04590994
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Musafir Somani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(3 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Waterson Street
London
E2 8HL
Secretary NameMohammed Vaseem Shaikh
NationalityBritish
StatusResigned
Appointed07 March 2003(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 April 2008)
RoleSecretary
Correspondence Address67 Windus Road
Stock Newington
London
N16 6UR
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address10 Waterson Street
London
E2 8HL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£25,828
Cash£21,963
Current Liabilities£11,225

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Filing History

22 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
5 March 2019Director's details changed for Mr Musafir Somani on 5 March 2019 (2 pages)
5 March 2019Registered office address changed from 184 Alum Rock Road Alum Rock Birmingham B8 1HU to 10 Waterson Street London E2 8HL on 5 March 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Musafir Somani on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Musafir Somani on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
3 February 2009Return made up to 15/11/08; full list of members (3 pages)
3 February 2009Return made up to 15/11/08; full list of members (3 pages)
3 February 2009Appointment terminated secretary mohammed shaikh (1 page)
3 February 2009Appointment terminated secretary mohammed shaikh (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2008Return made up to 15/11/07; full list of members (2 pages)
8 January 2008Return made up to 15/11/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Return made up to 15/11/06; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Return made up to 15/11/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Return made up to 15/11/05; full list of members (2 pages)
17 November 2005Secretary's particulars changed (1 page)
17 November 2005Return made up to 15/11/05; full list of members (2 pages)
17 November 2005Secretary's particulars changed (1 page)
10 November 2004Return made up to 15/11/04; full list of members (6 pages)
10 November 2004Return made up to 15/11/04; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 December 2003Return made up to 15/11/03; full list of members (6 pages)
12 December 2003Return made up to 15/11/03; full list of members (6 pages)
7 April 2003Registered office changed on 07/04/03 from: 119-121 cannon street road london E1 2LX (1 page)
7 April 2003Registered office changed on 07/04/03 from: 119-121 cannon street road london E1 2LX (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
13 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
13 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 27 the maltings leamington spa CV32 5FF (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 27 the maltings leamington spa CV32 5FF (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
15 November 2002Incorporation (7 pages)
15 November 2002Incorporation (7 pages)