NENE PACKAGING LIMITED

Caps Cases Limited Caps Cases Limited, Newmarket, CB8 7AU, England
StatusACTIVE
Company No.02925134
CategoryPrivate Limited Company
Incorporated03 May 1994
Age30 years, 1 month
JurisdictionEngland Wales

SUMMARY

NENE PACKAGING LIMITED is an active private limited company with number 02925134. It was incorporated 30 years, 1 month ago, on 03 May 1994. The company address is Caps Cases Limited Caps Cases Limited, Newmarket, CB8 7AU, England.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Legacy

Date: 08 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/22

Documents

View document PDF

Legacy

Date: 08 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22

Documents

View document PDF

Legacy

Date: 08 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029251340010

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-07

Officer name: Robert John Lugmayer

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-07

Officer name: Maria Pia Lugmayer

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-07

Officer name: Maria Pia Lugmayer

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-07

Officer name: David John Lugmayer

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-07

Officer name: Mr Nicholas James Drewry

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Charles Bissett

Appointment date: 2022-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-07

Psc name: Caps Cases Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carry on Packaging Limited

Cessation date: 2022-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

New address: Caps Cases Limited Studlands Park Industrial Estate Newmarket CB8 7AU

Old address: Unit 1 Kingsfield Business Park Gladstone Road Northampton Northamptonshire NN5 7PP

Change date: 2022-09-15

Documents

View document PDF

Change account reference date company current extended

Date: 01 Sep 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2021

Action Date: 21 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029251340010

Charge creation date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029251340009

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029251340009

Charge creation date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr David John Lugmayer

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Robert John Lugmayer

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mrs Maria Pia Lugmayer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Maria Pia Lugmayer

Change date: 2013-05-03

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Pia Lugmayer

Change date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Legacy

Date: 24 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 24 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Lugmayer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 11 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 11 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Lugmayer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Maria Pia Lugmayer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lugmayer

Documents

View document PDF

Resolution

Date: 19 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2009

Action Date: 05 Oct 2009

Category: Capital

Type: SH01

Capital : 75,050 GBP

Date: 2009-10-05

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 06/03/2009 from unit b harvey reeves road st james northampton NN5 5JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DISTILLERS MARKET LTD

OFFICE SUITE 6, 13 MAIN STREET,GLASGOW,G62 6BJ

Number:SC580228
Status:ACTIVE
Category:Private Limited Company

JARJAR LIMITED

WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11864942
Status:ACTIVE
Category:Private Limited Company

LOGISTOR LIMITED

UNIT 10 SILVER END BUSINESS PARK,BRIERLEY HILL,DY5 3LG

Number:11305100
Status:ACTIVE
Category:Private Limited Company

MELDON LODGE PARK LTD

GRADDON HOUSE,OKEHAMPTON,EX20 4LR

Number:09396879
Status:ACTIVE
Category:Private Limited Company

OAK HEALTHCARE LTD

LAWRENCE HOUSE,,DERBY,DE1 2GJ

Number:07176076
Status:ACTIVE
Category:Private Limited Company

PUB CAT LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:10064221
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