Company NamePackaging Environmental Limited
Company StatusActive
Company Number06246101
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Indrajit Shah
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Launceston Gardens
Perivale
Greenford
UB6 7EY
Director NameMr Yashovardhan Shah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Launceston Gardens
Perivale
Greenford
UB6 7EY
Director NameWispville Limited (Corporation)
StatusCurrent
Appointed04 September 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressUnit 26/4 Silicon Business Centre 26-28 Wadsworth
Perivale
Greenford
Middlesex
UB6 7JZ
Director NameYashovardhan Shah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Launceston Gardens
Perivale
Middlesex
UB6 7EY
Secretary NameYashovardhan Shah
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Launceston Gardens
Perivale
Middlesex
UB6 7EY
Secretary NameDevesh Patel
NationalityBritish
StatusResigned
Appointed15 November 2007(6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address60 Allfarthing Lane
Wandsworth
London
SW18 2AJ

Contact

Websitepackagingenvironmental.co.uk
Email address[email protected]
Telephone020 30062432
Telephone regionLondon

Location

Registered Address1 Launceston Gardens
Perivale
Greenford
UB6 7EY
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2013
Net Worth£163,458
Cash£12,768
Current Liabilities£310,428

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

3 September 2018Delivered on: 4 September 2018
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
6 December 2016Delivered on: 8 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 May 2010Delivered on: 7 May 2010
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 June 2019Registered office address changed from Altec House 27 Aintree Road Perivale Middlesex UB6 7LA England to 1 Launceston Gardens Perivale Greenford UB6 7EY on 24 June 2019 (1 page)
3 February 2019Satisfaction of charge 1 in full (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
4 September 2018Registration of charge 062461010003, created on 3 September 2018 (17 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
29 June 2017Notification of Wispville Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Wispville Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 June 2017Notification of Indrajit Shah as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Indrajit Shah as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
8 December 2016Registration of charge 062461010002, created on 6 December 2016 (23 pages)
8 December 2016Registration of charge 062461010002, created on 6 December 2016 (23 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 June 2016Director's details changed for Mr Yashovardhan Shah on 1 April 2016 (2 pages)
27 June 2016Director's details changed for Mr Indrajit Shah on 1 April 2016 (2 pages)
27 June 2016Director's details changed for Mr Indrajit Shah on 1 April 2016 (2 pages)
27 June 2016Director's details changed for Mr Yashovardhan Shah on 1 April 2016 (2 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,344
(5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,344
(5 pages)
5 April 2016Registered office address changed from Unit 26/4 Silicon Centre 26-28 Wadsworth Road Perivale Middlesex UB6 7JD to Altec House 27 Aintree Road Perivale Middlesex UB6 7LA on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Unit 26/4 Silicon Centre 26-28 Wadsworth Road Perivale Middlesex UB6 7JD to Altec House 27 Aintree Road Perivale Middlesex UB6 7LA on 5 April 2016 (1 page)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 September 2015Appointment of Wispville Limited as a director on 4 September 2015 (2 pages)
22 September 2015Appointment of Wispville Limited as a director on 4 September 2015 (2 pages)
22 September 2015Appointment of Wispville Limited as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Yashovardhan Shah as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Yashovardhan Shah as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Yashovardhan Shah as a director on 4 September 2015 (2 pages)
14 July 2015Annual return made up to 24 June 2015
Statement of capital on 2015-07-14
  • GBP 1,344
(14 pages)
14 July 2015Annual return made up to 24 June 2015
Statement of capital on 2015-07-14
  • GBP 1,344
(14 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,344
(14 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,344
(14 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 February 2014Termination of appointment of Devesh Patel as a secretary (1 page)
16 February 2014Termination of appointment of Devesh Patel as a secretary (1 page)
24 July 2013Annual return made up to 24 June 2013 (14 pages)
24 July 2013Annual return made up to 24 June 2013 (14 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 July 2012Annual return made up to 24 June 2012 (14 pages)
31 July 2012Annual return made up to 24 June 2012 (14 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
10 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dispense with auth share capital 11/12/2010
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
10 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dispense with auth share capital 11/12/2010
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,344
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,344
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,344
(4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 July 2009Return made up to 14/05/09; full list of members (4 pages)
26 July 2009Return made up to 14/05/09; full list of members (4 pages)
15 July 2009Amending 88(2) (4 pages)
15 July 2009Amending 88(2) (4 pages)
15 July 2009Amending 88(2) (4 pages)
15 July 2009Amending 88(2) (4 pages)
15 July 2009Amending 88(2) (4 pages)
15 July 2009Amending 88(2) (4 pages)
15 July 2009Amending 88(2) (4 pages)
15 July 2009Amending 88(2) (4 pages)
21 April 2009Ad 10/04/09\gbp si 200@1=200\gbp ic 600/800\ (2 pages)
21 April 2009Ad 10/04/09\gbp si 200@1=200\gbp ic 600/800\ (2 pages)
20 April 2009Ad 11/04/09\gbp si 200@1=200\gbp ic 400/600\ (2 pages)
20 April 2009Ad 11/04/09\gbp si 200@1=200\gbp ic 400/600\ (2 pages)
9 March 2009Amended accounts made up to 30 April 2008 (5 pages)
9 March 2009Amended accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 June 2008Director's change of particulars / indrajit shah / 31/03/2008 (1 page)
10 June 2008Director's change of particulars / indrajit shah / 31/03/2008 (1 page)
10 June 2008Return made up to 14/05/08; full list of members (4 pages)
10 June 2008Return made up to 14/05/08; full list of members (4 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2008Ad 29/03/08-29/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
10 April 2008Ad 29/03/08-29/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
10 April 2008Nc inc already adjusted 18/03/08 (1 page)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2008Nc inc already adjusted 18/03/08 (1 page)
19 March 2008Registered office changed on 19/03/2008 from 1 launceston gardens perivale middlesex UB6 7EY (1 page)
19 March 2008Registered office changed on 19/03/2008 from 1 launceston gardens perivale middlesex UB6 7EY (1 page)
11 December 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
11 December 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2007Nc inc already adjusted 19/11/07 (1 page)
27 November 2007Nc inc already adjusted 19/11/07 (1 page)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2007Secretary resigned;director resigned (1 page)
14 May 2007Incorporation (15 pages)
14 May 2007Incorporation (15 pages)