ALERT PACKAGING LIMITED

Register to unlock more data on OkredoRegister

ALERT PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02173574

Incorporation date

05/10/1987

Size

Dormant

Contacts

Registered address

Registered address

10 Orange Street, Orange Street Haymarket,, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1987)
dot icon21/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon08/01/2025
Satisfaction of charge 3 in full
dot icon08/01/2025
Satisfaction of charge 4 in full
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/08/2022
Accounts for a small company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/06/2021
Accounts for a small company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/07/2020
Accounts for a small company made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/05/2019
Accounts for a small company made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/04/2018
Accounts for a small company made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/06/2017
Termination of appointment of Gordon Horsfield as a director on 2016-06-09
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/08/2016
Accounts for a small company made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/09/2015
Accounts for a small company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/07/2013
Accounts for a small company made up to 2012-12-31
dot icon30/05/2013
Registered office address changed from Unit 40 Drive B First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 2013-05-30
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/07/2011
Accounts for a small company made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/01/2011
Director's details changed for Gordon Horsfield on 2011-01-17
dot icon17/01/2011
Director's details changed for Lynda Burke on 2011-01-17
dot icon17/01/2011
Director's details changed for Justin Jude Burke on 2011-01-17
dot icon03/08/2010
Accounts for a small company made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/08/2009
Accounts for a small company made up to 2008-12-31
dot icon22/07/2009
Miscellaneous
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon27/01/2009
Return made up to 31/12/07; full list of members
dot icon06/11/2008
Resolutions
dot icon22/10/2008
Accounts for a small company made up to 2007-12-31
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon16/02/2007
Return made up to 31/12/06; full list of members
dot icon25/10/2006
Accounts for a small company made up to 2005-12-31
dot icon24/04/2006
Return made up to 31/12/05; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2004-12-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon29/12/2004
Accounts for a small company made up to 2003-12-31
dot icon23/11/2004
New director appointed
dot icon15/04/2004
Return made up to 31/12/03; full list of members
dot icon27/11/2003
Director resigned
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
Secretary resigned
dot icon05/10/2003
Accounts for a small company made up to 2002-12-31
dot icon24/09/2003
Director resigned
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon29/03/2002
Return made up to 31/12/01; full list of members
dot icon20/03/2002
Particulars of mortgage/charge
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon28/12/2000
New secretary appointed
dot icon24/11/2000
New director appointed
dot icon17/11/2000
Return made up to 31/12/99; full list of members
dot icon16/11/2000
Accounts for a small company made up to 1999-12-31
dot icon20/08/1999
New director appointed
dot icon20/08/1999
Accounts for a small company made up to 1998-12-31
dot icon20/08/1999
Return made up to 31/12/98; full list of members
dot icon14/01/1999
Ad 15/08/98--------- £ si 99900@1=99900 £ ic 100/100000
dot icon14/01/1999
Resolutions
dot icon14/01/1999
£ nc 100/500000 15/08/98
dot icon14/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/05/1998
Return made up to 31/12/97; no change of members
dot icon06/05/1998
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon09/06/1997
Ad 01/10/96--------- £ si 97@1
dot icon06/06/1997
Accounts for a dormant company made up to 1996-06-30
dot icon06/06/1997
Return made up to 31/12/96; full list of members
dot icon24/10/1996
Particulars of mortgage/charge
dot icon16/07/1996
Registered office changed on 16/07/96 from: 12 cornbrook park road manchester lancs M15 4EE
dot icon16/07/1996
Director resigned
dot icon04/06/1996
Certificate of change of name
dot icon04/06/1996
Return made up to 31/12/95; full list of members
dot icon24/04/1996
Return made up to 31/12/94; no change of members
dot icon24/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Accounts for a dormant company made up to 1994-06-30
dot icon27/07/1994
Return made up to 31/12/93; no change of members
dot icon10/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon10/03/1994
Resolutions
dot icon07/02/1994
Return made up to 31/12/92; full list of members
dot icon22/04/1993
Accounts for a dormant company made up to 1992-06-30
dot icon22/04/1993
Resolutions
dot icon01/02/1992
Return made up to 31/12/91; no change of members
dot icon01/02/1992
Registered office changed on 01/02/92
dot icon10/07/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon28/06/1991
Accounts for a small company made up to 1990-03-31
dot icon28/06/1991
Return made up to 31/12/90; no change of members
dot icon11/02/1991
Certificate of change of name
dot icon11/02/1991
Certificate of change of name
dot icon19/07/1990
Return made up to 31/12/89; full list of members
dot icon02/03/1990
Accounts for a small company made up to 1989-03-31
dot icon19/12/1989
Return made up to 31/12/88; full list of members
dot icon23/11/1989
Ad 31/10/89--------- £ si 1@1=1 £ ic 2/3
dot icon08/09/1989
Registered office changed on 08/09/89 from: 25 market street altrincham cheshire WA14 1QS
dot icon11/01/1988
Certificate of change of name
dot icon11/01/1988
Certificate of change of name
dot icon04/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1988
Registered office changed on 04/01/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
dot icon04/01/1988
Memorandum and Articles of Association
dot icon04/01/1988
Resolutions
dot icon05/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keating, Niall Anthony
Director
28/09/2000 - 31/07/2003
-
Burke, Lynda
Director
20/08/2004 - Present
-
Horsfield, Gordon
Director
01/01/1998 - 09/06/2016
-
Burke, Justin Jude
Secretary
24/09/2003 - Present
-
Lynch, Conor Joseph
Secretary
15/12/2000 - 24/09/2003
-

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+
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 ALERT PACKAGING LIMITED

ALERT PACKAGING LIMITED is an(a) Active company incorporated on 05/10/1987 with the registered office located at 10 Orange Street, Orange Street Haymarket,, London WC2H 7DQ. There are currently 2 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 ALERT PACKAGING LIMITED?

toggle

ALERT PACKAGING LIMITED is currently Active. It was registered on 05/10/1987 .

Where is ALERT PACKAGING LIMITED located?

toggle

ALERT PACKAGING LIMITED is registered at 10 Orange Street, Orange Street Haymarket,, London WC2H 7DQ.

What does ALERT PACKAGING LIMITED do?

toggle

ALERT PACKAGING LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ALERT PACKAGING LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-31 with no updates.