QUADPACK LTD

Unit 1 Leekbrook Way, Leek, ST13 7AP, England
StatusACTIVE
Company No.04698149
CategoryPrivate Limited Company
Incorporated14 Mar 2003
Age21 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

QUADPACK LTD is an active private limited company with number 04698149. It was incorporated 21 years, 3 months, 4 days ago, on 14 March 2003. The company address is Unit 1 Leekbrook Way, Leek, ST13 7AP, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Old address: Golden Cross House 8 Duncannon Street London WC2N 4JF

New address: Unit 1 Leekbrook Way Leek ST13 7AP

Change date: 2019-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: 3 Square Rigger Row Plantation Wharf London SW11 3TZ United Kingdom

New address: Golden Cross House 8 Duncannon Street London WC2N 4JF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

Old address: Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom

New address: 3 Square Rigger Row Plantation Wharf London SW11 3TZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: 3 Square Rigger Row Plantation Wharf London SW11 3TZ

Change date: 2014-10-22

New address: 3 Square Rigger Row Plantation Wharf London SW11 3TZ

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Resolution

Date: 26 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Eaves

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Resolution

Date: 27 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 27 Apr 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-14

Officer name: Philippe Louis Joseph Lenglart

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-14

Officer name: Mr Timothy John Eaves

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Gordon Palmer

Change date: 2010-03-14

Documents

View document PDF

Move registers to sail company

Date: 03 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jeremy garrard

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed andrew smith

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jeremy garrard / 03/08/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/01/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 12/08/04 from: 2ND floor 6 yukon court yukon road london SW12 9PU

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAR PHARMACARE LTD

38 WELLESLEY STREET,STOKE-ON-TRENT,ST1 4NW

Number:11827588
Status:ACTIVE
Category:Private Limited Company

BOWE DAIRY FARMING COMPANY LIMITED

C/O MARRS BENSON THE MILL,WIGTON,CA7 9BA

Number:06706871
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TEAM LTD

LOWER COOMBE,LISKEARD,PL14 3SE

Number:09934309
Status:ACTIVE
Category:Private Limited Company

RGM VENT HOLDINGS LTD

UNIT 1 CHURCH ROAD,BALLYCLARE,BT39 9UF

Number:NI656602
Status:ACTIVE
Category:Private Limited Company

SEVERN TRENT GREEN POWER (RBWM) LIMITED

THE STABLES,CHIPPING NORTON,OX7 4EB

Number:07326279
Status:ACTIVE
Category:Private Limited Company

TAMAR TELECOMMUNICATIONS LTD.

19 RESEARCH WAY,PLYMOUTH,PL6 8BT

Number:05313054
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