FIRST PACKAGING SERVICES LIMITED

2nd Floor 9 Portland Street, Manchester, M1 3BE, England
StatusACTIVE
Company No.06660841
CategoryPrivate Limited Company
Incorporated30 Jul 2008
Age15 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

FIRST PACKAGING SERVICES LIMITED is an active private limited company with number 06660841. It was incorporated 15 years, 10 months, 14 days ago, on 30 July 2008. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE, England.



Company Fillings

Mortgage satisfy charge full

Date: 03 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066608410003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Philip Whitton

Cessation date: 2024-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-22

Psc name: Scott Philip Whitton

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Brian Coffey

Cessation date: 2023-12-22

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mr Scott Philip Whitton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Brian Coffey

Termination date: 2023-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

Old address: Unit 20 Shepley Industrial Estate South Audenshaw Manchester M34 5DW

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Change date: 2024-01-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Brian Coffey

Change date: 2024-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-01

Psc name: Jcco 222 Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066608410001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jcco 222 Limited

Notification date: 2019-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-01

Psc name: Philip Brian Coffey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Philip Brian Coffey

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Wright

Termination date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Luby

Termination date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-01

Psc name: Andrew Robert Wright

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Robert Wright

Cessation date: 2019-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mandy Lisa Singer

Termination date: 2019-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066608410003

Charge creation date: 2019-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066608410002

Charge creation date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 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: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Robert Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

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: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Capital name of class of shares

Date: 25 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2015

Action Date: 12 Sep 2014

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Mr Mark Peter Luby

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-11

Officer name: Benjamin Parr Dixon

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066608410001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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 Sep 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

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: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Address

Type: AD01

Old address: Unit 9a Kayley Industrial Estate Richmond Street Ashton-Under-Lyne Manchester OL7 0AU

Change date: 2011-07-21

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

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

Made up date: 2009-03-31

New date: 2009-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-07-31

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed benjamin parr dixon

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 11/09/08-11/09/08\gbp si 25@1=25\gbp ic 75/100\

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed genuine pace LIMITED\certificate issued on 14/08/08

Documents

View document PDF

Incorporation company

Date: 30 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 SOUTHAMPTON STREET MANAGEMENT COMPANY LTD

38 SOUTHAMPTON STREET,COVENT GARDEN,WC2E 7HE

Number:10874594
Status:ACTIVE
Category:Private Limited Company

AGGREGATE SUPPLIES LIMITED

BARDON HALL,MARKFIELD,LE67 9PJ

Number:02737116
Status:ACTIVE
Category:Private Limited Company

BH ENERGYGAP (DONCASTER) LIMITED

GROUND FLOOR,LEEDS,LS1 2TW

Number:09119504
Status:ACTIVE
Category:Private Limited Company

EASTLONDONTUTORS LTD

52 ROMAN ROAD,ILFORD,IG1 2PA

Number:11731340
Status:ACTIVE
Category:Private Limited Company

GWS MOTOR SERVICES LTD

UNIT 4 STATION ROAD INDUSTRIAL ESTATE,TADCASTER,LS24 9SG

Number:08676036
Status:ACTIVE
Category:Private Limited Company

SUI GENERIS TRADING LTD

188 SOUTHEND ROAD,WOODFORD GREEN,IG8 8QH

Number:11792718
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