-
PFF PACKAGING (NORTH EAST) LIMITED - C/O PFF PACKAGING LIMITED, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, United Kingdom
Company Information
- Company registration number
- 07089716
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O PFF PACKAGING LIMITED
- Unit 3 Airedale Park
- Royd Ings Avenue
- Keighley
- West Yorkshire
- BD21 4BZ
- England C/O PFF PACKAGING LIMITED, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England UK
Management
- Managing Directors
- ATKIN, Robert Victor
- BAIRSTOW, Andrew Robert
- BAIRSTOW, Michelle Annette
- BAIRSTOW, Nicholas
- MAPSTON, William James
- ROBBINS, Kenton Scott
- SMITH, Ian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-27
- Age Of Company 2009-11-27 14 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Andrew Robert Bairstow
- Mrs Michelle Annette Bairstow
- Pff Packaging Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- INTELLIGENT PACKAGING SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-07-31
- Last Return Made Up To:
- 2012-11-27
- Annual Return
- Due Date: 2021-12-11
- Last Date: 2020-11-27
-
PFF PACKAGING (NORTH EAST) LIMITED Company Description
- PFF PACKAGING (NORTH EAST) LIMITED is a ltd registered in United Kingdom with the Company reg no 07089716. Its current trading status is "live". It was registered 2009-11-27. It was previously called INTELLIGENT PACKAGING SOLUTIONS LIMITED. It has declared SIC or NACE codes as "32990". It has 7 directors The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-11-27.It can be contacted at C/o Pff Packaging Limited .
Get PFF PACKAGING (NORTH EAST) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pff Packaging (North East) Limited - C/O PFF PACKAGING LIMITED, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, United Kingdom
- 2009-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PFF PACKAGING (NORTH EAST) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-11-18) - CH01
-
confirmation-statement-with-no-updates (2021-02-01) - CS01
-
accounts-with-accounts-type-full (2021-03-24) - AA
-
mortgage-satisfy-charge-full (2021-06-16) - MR04
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-12-17) - MR04
-
appoint-person-director-company-with-name-date (2020-01-28) - AP01
-
termination-director-company-with-name-termination-date (2020-01-28) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-16) - CS01
-
accounts-with-accounts-type-full (2019-12-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-12) - MR01
-
accounts-with-accounts-type-full (2019-04-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-13) - MR01
-
appoint-person-director-company-with-name-date (2019-02-27) - AP01
-
termination-director-company-with-name-termination-date (2019-02-27) - TM01
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-11) - AP01
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
-
termination-director-company-with-name-termination-date (2018-02-27) - TM01
-
accounts-with-accounts-type-small (2018-04-19) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-09) - MR01
-
appoint-person-director-company-with-name-date (2017-02-15) - AP01
-
termination-director-company-with-name-termination-date (2017-09-12) - TM01
-
accounts-with-accounts-type-full (2017-05-03) - AA
-
termination-director-company-with-name-termination-date (2017-09-08) - TM01
-
appoint-person-director-company-with-name-date (2017-10-16) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-12) - MR01
-
resolution (2016-08-11) - RESOLUTIONS
-
change-of-name-notice (2016-08-11) - CONNOT
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-03) - AD01
-
mortgage-satisfy-charge-full (2016-06-01) - MR04
-
accounts-with-accounts-type-small (2016-05-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
-
change-account-reference-date-company-current-extended (2015-03-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-28) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-11-13) - TM02
-
appoint-person-director-company-with-name-date (2014-11-13) - AP01
-
resolution (2014-11-13) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-11-13) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-13) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-02-07) - AA
keyboard_arrow_right 2012
-
legacy (2012-02-17) - MG02
-
appoint-person-director-company-with-name (2012-04-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-07-22) - TM02
-
appoint-person-secretary-company-with-name (2011-07-22) - AP03
-
change-account-reference-date-company-current-shortened (2011-08-09) - AA01
-
legacy (2011-08-10) - MG01
-
legacy (2011-08-15) - MG02
-
accounts-with-accounts-type-total-exemption-small (2011-08-19) - AA
-
resolution (2011-09-06) - RESOLUTIONS
-
legacy (2011-09-09) - MG02
-
change-of-name-notice (2011-09-20) - CONNOT
-
certificate-change-of-name-company (2011-09-20) - CERTNM
-
legacy (2011-11-04) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-21) - AR01
-
change-of-name-notice (2011-09-06) - CONNOT
keyboard_arrow_right 2010
-
change-of-name-notice (2010-01-02) - CONNOT
-
certificate-change-of-name-company (2010-01-05) - CERTNM
-
legacy (2010-01-07) - MG01
-
appoint-person-secretary-company-with-name (2010-01-11) - AP03
-
legacy (2010-07-01) - MG01
-
legacy (2010-07-02) - MG01
-
change-registered-office-address-company-with-date-old-address (2010-11-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-20) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-02-09) - AD01
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-12-31) - TM01
-
appoint-person-director-company-with-name (2009-12-31) - AP01
-
change-registered-office-address-company-with-date-old-address (2009-12-31) - AD01
-
incorporation-company (2009-11-27) - NEWINC