TS PACKAGING LIMITED
Status | ACTIVE |
Company No. | 04683171 |
Category | Private Limited Company |
Incorporated | 02 Mar 2003 |
Age | 21 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
TS PACKAGING LIMITED is an active private limited company with number 04683171. It was incorporated 21 years, 4 months, 4 days ago, on 02 March 2003. The company address is 33 Thingwall Road 33 Thingwall Road, Wirral, CH61 3UE, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046831710002
Charge creation date: 2020-10-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2020
Action Date: 30 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046831710001
Charge creation date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-21
Old address: 361 Pensby Road Heswall Wirral Merseyside CH61 9NF England
New address: 33 Thingwall Road Irby Wirral CH61 3UE
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 24 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-08
Old address: 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom
New address: 361 Pensby Road Heswall Wirral Merseyside CH61 9NF
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norma Haden
Termination date: 2016-04-01
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Michael James Toomey
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Ann Walker
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosemary Lesley Platt
Appointment date: 2016-04-01
Documents
Termination secretary company with name termination date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norma Haden
Termination date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-04
Old address: Units 1-4 West Stone Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AS
New address: 361 Pensby Road Heswall Wirral Merseyside CH61 9NF
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Haden
Termination date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 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: 05 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 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: 05 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 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: 05 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: Unit 4 West Stone Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AS
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/04; full list of members
Documents
Legacy
Date: 23 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/03/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 23/03/03 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY
Documents
Some Companies
SCHAWPARK, UNIT B MAIN STREET,ALLOA,FK10 3JW
Number: | SC598126 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHDOWN HOUSE,CROWBOROUGH,TN6 1GA
Number: | 03760323 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BILLING ROAD,NORTHAMPTON,NN1 5AW
Number: | 11915510 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2 FLOOR 1,BELFAST,BT1 6HT
Number: | NI657395 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SPRING BANK,PRESTON,PR1 8PL
Number: | 11070896 |
Status: | ACTIVE |
Category: | Private Limited Company |
113B SUTTON ROAD,WATFORD,WD17 2QG
Number: | 10101802 |
Status: | ACTIVE |
Category: | Private Limited Company |