ECHO PACKAGING LIMITED

Sondes Road Sondes Road, Corby, NN17 5XL, Northamptonshire
StatusACTIVE
Company No.02717201
CategoryPrivate Limited Company
Incorporated22 May 1992
Age32 years, 25 days
JurisdictionEngland Wales

SUMMARY

ECHO PACKAGING LIMITED is an active private limited company with number 02717201. It was incorporated 32 years, 25 days ago, on 22 May 1992. The company address is Sondes Road Sondes Road, Corby, NN17 5XL, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2023

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-23

Psc name: Mr Naran Ravji Nanji

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2023

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-23

Psc name: Mrs Devbai Naran Nanji

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rakesh Naran Nanji

Change date: 2022-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-05

Officer name: Mr Kishan Naran Nanji

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Naran Ravji Nanji

Change date: 2018-05-18

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kishan Naran Nanji

Change date: 2018-05-18

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Devbai Naran Nanji

Change date: 2018-05-18

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-18

Officer name: Mr Kishan Naran Nanji

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027172010010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027172010010

Charge creation date: 2015-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027172010009

Charge creation date: 2015-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2015

Action Date: 20 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027172010008

Charge creation date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027172010007

Charge creation date: 2015-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027172010006

Charge creation date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-18

Charge number: 027172010005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-20

Charge number: 027172010004

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kishan Naran Nanji

Change date: 2014-11-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-17

Officer name: Mr Kishan Naran Nanji

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Naran Ravji Nanji

Termination date: 2014-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 06 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Oct 2011

Action Date: 22 May 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Old address: Echo Packaging Sondes Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XL United Kingdom

Change date: 2011-09-20

Documents

View document PDF

Gazette notice compulsary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: Mr Rajesh Naran Nanji

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kisan Naran Nanji

Change date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 30 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-01

Old address: 77 Shaftesbury Road Forest Gate London E7 8PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Naran Ravji Nanji

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Devbai Naran Nanji

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kisan Naran Nanji

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajesh Naran Nanji

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2009-10-01

Documents

View document PDF

Legacy

Date: 09 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed super garment covers LIMITED\certificate issued on 27/04/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed super fastening LIMITED\certificate issued on 28/02/01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/95; full list of members

Documents

View document PDF


Some Companies

BACKOOPS LIMITED

1ST FLOOR, UNIT 3 TWELVE O'CLOCK COURT,SHEFFIELD,S4 7WW

Number:10164854
Status:ACTIVE
Category:Private Limited Company

BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED

SHELDON COMMUNITY CENTRE,BIRMINGHAM,B26 2RU

Number:01731105
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHUANGXINDUOYUAN LTD

22 POWELLS ROAD,SHEFFORD,SG17 5DP

Number:07581613
Status:ACTIVE
Category:Private Limited Company

MARSHALL ASSOCIATES LIMITED

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:04457751
Status:ACTIVE
Category:Private Limited Company

MCWILLIAMS & CO LTD

1 ROAN AVENUE,DUNGANNON,BT71 4RP

Number:NI068435
Status:ACTIVE
Category:Private Limited Company

PEARL HOLDING LIMITED

15 SKYLINE MEWS,HIGH WYCOMBE,HP12 4FE

Number:05652711
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source