Burgess Hill
West Sussex
RH15 8UY
Director Name | Paul Harris |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director Print Processor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sheppeys Haywards Heath West Sussex RH16 4NR |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Audrey Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Old Mill Close Brighton East Sussex BN1 8WE |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ukpackagingservices.com |
---|---|
Telephone | 01444 241587 |
Telephone region | Haywards Heath |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
500 at £1 | John Harris 50.00% Ordinary |
---|---|
500 at £1 | Paul Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,021 |
Cash | £87,641 |
Current Liabilities | £84,767 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 February 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 21 January 2016 (1 page) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 August 2013 | Termination of appointment of Audrey Collis as a secretary (1 page) |
18 April 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Registered office address changed from 59 Old Mill Close Brighton East Sussex BN1 8WE United Kingdom on 28 March 2013 (1 page) |
20 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Registered office address changed from 59 Old Mill Close Birghton East Sussex BN1 8WE United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Secretary's details changed for Audrey Collis on 10 February 2012 (2 pages) |
20 June 2012 | Registered office address changed from C/O Greystone Accountancy Serv. Ltd Greystone Hse 23 Hazeldene Meads, Dyke Road Avenue Brighton East Sussex BN1 5LR United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Appointment of John Harris as a director (3 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
11 April 2011 | Appointment of Audrey Collis as a secretary (3 pages) |
8 April 2011 | Appointment of Paul Harris as a director (3 pages) |
7 April 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
1 April 2011 | Incorporation (49 pages) |