ALBION PACKAGING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALBION PACKAGING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04210058

Incorporation date

02/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect Park, Dunston Way, Chesterfield S41 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2001)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon17/07/2023
Application to strike the company off the register
dot icon22/06/2023
Previous accounting period shortened from 2023-03-31 to 2022-09-30
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon06/01/2022
Amended accounts made up to 2021-03-31
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon11/03/2021
Appointment of Mr John Whyte Darroch as a director on 2021-02-26
dot icon11/03/2021
Appointment of Mr Alexander Stuart Dalziel as a director on 2021-02-26
dot icon10/03/2021
Notification of J.R. Dalziel Limited as a person with significant control on 2021-02-26
dot icon10/03/2021
Termination of appointment of Steven David Busfield as a director on 2021-02-26
dot icon10/03/2021
Cessation of Steven David Busfield as a person with significant control on 2021-02-26
dot icon10/03/2021
Termination of appointment of Matthew Edward Pearce Leake as a director on 2021-02-26
dot icon10/03/2021
Registered office address changed from 9 Aston Fields Trading Estate Aston Road Bromsgrove Worcestershire B60 3EX to Prospect Park Dunston Way Chesterfield S41 9rd on 2021-03-10
dot icon06/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon31/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon21/05/2020
Termination of appointment of Matthew Edward Pearce Leake as a secretary on 2020-05-20
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon07/02/2017
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon08/04/2015
Director's details changed for Mr Steven David Busfield on 2015-03-31
dot icon13/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon25/07/2012
Termination of appointment of James Busfield as a director
dot icon08/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon29/05/2012
Secretary's details changed for Mr Matthew Edward Pearce Leake on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr Matthew Edward Pearce Leake on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr Steven David Busfield on 2012-05-29
dot icon29/05/2012
Secretary's details changed for Mr Matthew Edward Pearce Leake on 2012-05-20
dot icon09/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon26/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon25/05/2010
Director's details changed for Steven David Busfield on 2010-05-02
dot icon25/05/2010
Director's details changed for Matthew Edward Pearce Leake on 2010-05-02
dot icon25/05/2010
Director's details changed for James David Howard Busfield on 2010-05-02
dot icon18/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/05/2009
Return made up to 02/05/09; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/05/2008
Return made up to 02/05/08; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/05/2007
Return made up to 02/05/07; full list of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: 9 aston road aston fields trad est aston fields bromsgrove worcestershire B60 3EX
dot icon22/05/2007
New secretary appointed
dot icon22/05/2007
Secretary resigned
dot icon05/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/05/2006
Return made up to 02/05/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon28/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/05/2005
Return made up to 02/05/05; full list of members
dot icon25/06/2004
Return made up to 02/05/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2004-02-29
dot icon20/05/2004
Registered office changed on 20/05/04 from: 38 dagtail lane astwood bank redditch worcestershire B97 5QT
dot icon17/05/2003
Return made up to 02/05/03; full list of members
dot icon16/05/2003
New director appointed
dot icon15/04/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon28/06/2002
Ad 14/06/02--------- £ si 98@1=98 £ ic 2/100
dot icon26/06/2002
New director appointed
dot icon27/05/2002
Return made up to 02/05/02; full list of members
dot icon01/03/2002
Accounting reference date shortened from 31/05/02 to 28/02/02
dot icon21/05/2001
New secretary appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
Registered office changed on 21/05/01 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Secretary resigned
dot icon02/05/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
286.12K
-
0.00
96.88K
-
2022
0
295.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBION PACKAGING SERVICES LIMITED

ALBION PACKAGING SERVICES LIMITED is an(a) Dissolved company incorporated on 02/05/2001 with the registered office located at Prospect Park, Dunston Way, Chesterfield S41 9RD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION PACKAGING SERVICES LIMITED?

toggle

ALBION PACKAGING SERVICES LIMITED is currently Dissolved. It was registered on 02/05/2001 and dissolved on 10/10/2023.

Where is ALBION PACKAGING SERVICES LIMITED located?

toggle

ALBION PACKAGING SERVICES LIMITED is registered at Prospect Park, Dunston Way, Chesterfield S41 9RD.

What does ALBION PACKAGING SERVICES LIMITED do?

toggle

ALBION PACKAGING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALBION PACKAGING SERVICES LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.