HARRISONS PACKAGING LIMITED
Status | ACTIVE |
Company No. | 06999588 |
Category | Private Limited Company |
Incorporated | 24 Aug 2009 |
Age | 14 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HARRISONS PACKAGING LIMITED is an active private limited company with number 06999588. It was incorporated 14 years, 8 months, 30 days ago, on 24 August 2009. The company address is Siskin Parkway East Siskin Parkway East, Coventry, CV3 4PE, England.
Company Fillings
Accounts with accounts type dormant
Date: 30 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type dormant
Date: 28 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 23 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 23 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 23 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 31 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 31 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 25 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-25
Officer name: John Love
Documents
Appoint person director company with name date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Macdonald
Appointment date: 2021-03-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 06 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 06 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 06 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Linton Howat Quirk
Termination date: 2020-05-15
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell William Harrison
Termination date: 2020-03-31
Documents
Accounts with accounts type small
Date: 10 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 06 Jan 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Legacy
Date: 17 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 17 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Termination secretary company with name termination date
Date: 17 Dec 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-31
Officer name: Ruth Mary Harrison
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Ruth Mary Harrison
Documents
Resolution
Date: 05 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Notification of a person with significant control
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-03
Psc name: Macfarlane Group Uk Limited
Documents
Cessation of a person with significant control
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ruth Mary Harrison
Cessation date: 2018-08-03
Documents
Cessation of a person with significant control
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-03
Psc name: Russell William Harrison
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-03
Officer name: Mr Derek Linton Howat Quirk
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Duncan Atkinson
Appointment date: 2018-08-03
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-03
Officer name: Mr Ivor Gray
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-03
Officer name: Mr John Love
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Old address: 160 Wigan Road Euxton Chorley Lancashire PR7 6JW
New address: Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE
Change date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Appoint person secretary company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ruth Mary Harrison
Documents
Change account reference date company current shortened
Date: 09 Dec 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-03-31
Documents
Certificate change of name company
Date: 17 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harrison's packaging LIMITED\certificate issued on 20/09/09
Documents
Some Companies
BUSTA HOUSE BRICKHOUSE HILL,HOOK,RG27 0PY
Number: | 07376247 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMALL PARK GOLF CLUB LIMITED(THE)
20 MANOR ROAD,STOCKPORT,SK7 3LY
Number: | 00167685 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30 LAKELAND CLOSE,CHIGWELL,IG7 4QU
Number: | 10521296 |
Status: | ACTIVE |
Category: | Private Limited Company |
58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB
Number: | 06615099 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CHESTNUT AVENUE,CHELMSFORD,CM3 2LL
Number: | 11292292 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 BUXTON ROAD,DERBY,DE21 4JN
Number: | 08489087 |
Status: | ACTIVE |
Category: | Private Limited Company |