Company NameBrit Packaging And Logistics Ltd
DirectorJaveria Naz
Company StatusActive
Company Number11508883
CategoryPrivate Limited Company
Incorporation Date9 August 2018(5 years, 8 months ago)
Previous Names3

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 Javeria Naz
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPakistani
StatusCurrent
Appointed04 October 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Aurelia Gardens
Croydon
CR0 3BD
Director NameMrs Riannon Mary Sachdev-Scanlon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 229 275 Deansgate
Manchester
M3 4EL
Director NameMr David Mark Baddeley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Aurelia Gardens
Croydon
CR0 3BD
Director NameMr Muhammad Ramzan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Aurelia Gardens
Croydon
CR0 3BD

Location

Registered Address8 Broadfield Close
Croydon
CR0 4XR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

5 January 2024Company name changed brit packaging LTD\certificate issued on 05/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-02
(3 pages)
2 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
25 August 2023Registered office address changed from 2 st. Christophers Gardens Thornton Heath CR7 7NS England to 8 Broadfield Close Croydon CR0 4XR on 25 August 2023 (1 page)
30 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
2 March 2023Registered office address changed from 29 Aurelia Gardens Croydon CR0 3BD England to 2 st. Christophers Gardens Thornton Heath CR7 7NS on 2 March 2023 (1 page)
2 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
8 March 2022Termination of appointment of Muhammad Ramzan as a director on 8 March 2022 (1 page)
27 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
5 January 2021Appointment of Mr Muhammad Ramzan as a director on 4 January 2021 (2 pages)
21 October 2020Company name changed brit-digtech LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
(3 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (3 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
9 October 2020Notification of Javeria Naz as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of David Mark Baddeley as a director on 4 September 2020 (1 page)
5 October 2020Cessation of David Mark Baddeley as a person with significant control on 4 October 2020 (1 page)
5 October 2020Company name changed uk thc suppliers LIMITED\certificate issued on 05/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
(3 pages)
4 October 2020Appointment of Mr Javeria Naz as a director on 4 October 2020 (2 pages)
4 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
4 October 2020Registered office address changed from Office 229 275 Deansgate Manchester M3 4EL England to 29 Aurelia Gardens Croydon CR0 3BD on 4 October 2020 (1 page)
4 June 2020Cessation of Riannon Mary Sachdev-Scanlon as a person with significant control on 4 June 2020 (1 page)
4 June 2020Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 4 June 2020 (1 page)
4 June 2020Registered office address changed from 143a Abbots Road Abbots Langley Herts WD5 0BJ England to Office 229 275 Deansgate Manchester M3 4EL on 4 June 2020 (1 page)
4 June 2020Notification of David Mark Baddeley as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Appointment of David Mark Baddeley as a director on 4 June 2020 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
2 December 2019Registered office address changed from Office 3 Unit R Penfold Works Trading Estate Imperial Way Watford Herts WD24 4YY United Kingdom to 143a Abbots Road Abbots Langley Herts WD5 0BJ on 2 December 2019 (1 page)
4 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 August 2018Incorporation
Statement of capital on 2018-08-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)