ACTIVE PACKAGING LIMITED

Register to unlock more data on OkredoRegister

ACTIVE PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045581

Incorporation date

27/02/2003

Size

-

Contacts

Registered address

Registered address

Unit A3 Omagh Enterprise Company, Gortrush Industrial Estate, Great Northern Road, Omagh, Co Tyrone BT78 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/07/2025
Notification of Npp Packaging Systems Holdings Limited as a person with significant control on 2025-06-25
dot icon07/07/2025
Cessation of Active Group Holdings Ni Limited as a person with significant control on 2025-06-25
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon22/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon08/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/02/2024
Registration of charge NI0455810001, created on 2024-01-31
dot icon05/02/2024
Appointment of Mr David Duffy as a secretary on 2024-01-31
dot icon02/02/2024
Termination of appointment of Christopher Gordon Bloomfield as a director on 2024-01-31
dot icon02/02/2024
Termination of appointment of Christopher Gordon Bloomfield as a secretary on 2024-01-31
dot icon02/02/2024
Termination of appointment of Gary Wallace as a director on 2024-01-31
dot icon02/02/2024
Appointment of Mr David Duffy as a director on 2024-01-31
dot icon02/02/2024
Appointment of Mr Eoin Mcdonagh as a director on 2024-01-31
dot icon29/01/2024
Cessation of Caroline Bloomfield as a person with significant control on 2020-10-21
dot icon29/01/2024
Cessation of Christopher Gordon Bloomfield as a person with significant control on 2020-10-21
dot icon29/01/2024
Cessation of Andrea Wallace as a person with significant control on 2020-10-21
dot icon29/01/2024
Cessation of Gary Wallace as a person with significant control on 2020-10-21
dot icon29/01/2024
Notification of Active Group Holdings Ni Limited as a person with significant control on 2020-10-21
dot icon06/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon17/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon17/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon30/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon09/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon08/03/2016
Director's details changed for Mr Gary Wallace on 2016-02-27
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-02-23
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon03/03/2010
Director's details changed for Gary Wallace on 2010-02-27
dot icon03/03/2010
Director's details changed for Christopher Gordon Bloomfield on 2010-02-27
dot icon03/03/2010
Secretary's details changed for Christopher Gordon Bloomfield on 2010-02-27
dot icon29/07/2009
31/03/09 annual accts
dot icon07/03/2009
27/02/09 annual return shuttle
dot icon08/09/2008
31/03/08 annual accts
dot icon08/09/2008
Change in sit reg add
dot icon05/03/2008
27/02/08 annual return shuttle
dot icon23/10/2007
31/03/07 annual accts
dot icon28/03/2007
27/02/07 annual return shuttle
dot icon14/12/2006
31/03/06 annual accts
dot icon02/04/2006
27/02/06 annual return shuttle
dot icon08/01/2006
31/03/05 annual accts
dot icon26/11/2004
Change of ARD
dot icon26/11/2004
31/03/04 annual accts
dot icon09/04/2004
27/02/04 annual return shuttle
dot icon10/03/2003
Change of dirs/sec
dot icon27/02/2003
Memorandum
dot icon27/02/2003
Articles
dot icon27/02/2003
Decln complnce reg new co
dot icon27/02/2003
Pars re dirs/sit reg off
dot icon27/02/2003
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon+71.69 % *

* during past year

Cash in Bank

£1,511,975.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.29M
-
0.00
1.94M
-
2022
15
1.05M
-
0.00
880.65K
-
2023
17
1.23M
-
0.00
1.51M
-
2023
17
1.23M
-
0.00
1.51M
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

1.23M £Ascended17.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51M £Ascended71.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, David
Director
31/01/2024 - Present
4
Wallace, Gary
Director
27/02/2003 - 31/01/2024
5
Bloomfield, Christopher Gordon
Director
27/02/2003 - 31/01/2024
5
Bloomfield, Christopher Gordon
Secretary
27/02/2003 - 31/01/2024
-
Mr Eoin Mcdonagh
Director
31/01/2024 - Present
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE PACKAGING LIMITED

ACTIVE PACKAGING LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at Unit A3 Omagh Enterprise Company, Gortrush Industrial Estate, Great Northern Road, Omagh, Co Tyrone BT78 5LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE PACKAGING LIMITED?

toggle

ACTIVE PACKAGING LIMITED is currently Active. It was registered on 27/02/2003 .

Where is ACTIVE PACKAGING LIMITED located?

toggle

ACTIVE PACKAGING LIMITED is registered at Unit A3 Omagh Enterprise Company, Gortrush Industrial Estate, Great Northern Road, Omagh, Co Tyrone BT78 5LU.

What does ACTIVE PACKAGING LIMITED do?

toggle

ACTIVE PACKAGING LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

How many employees does ACTIVE PACKAGING LIMITED have?

toggle

ACTIVE PACKAGING LIMITED had 17 employees in 2023.

What is the latest filing for ACTIVE PACKAGING LIMITED?

toggle

The latest filing was on 08/09/2025: Accounts for a small company made up to 2024-12-31.