AR-PACK LIMITED

Register to unlock more data on OkredoRegister

AR-PACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00492845

Incorporation date

16/03/1951

Size

Dormant

Contacts

Registered address

Registered address

210 Pentonville Road, London N1 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon31/10/2025
Termination of appointment of Celia Rosalind Gough as a director on 2025-10-31
dot icon31/10/2025
Termination of appointment of Celia Rosalind Gough as a secretary on 2025-10-31
dot icon31/10/2025
Appointment of Ms Catherine Anne Youthed as a secretary on 2025-10-31
dot icon31/10/2025
Appointment of Ms Caroline Garrett as a director on 2025-10-31
dot icon17/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon30/01/2025
Director's details changed for Miss Celia Rosalind Gough on 2025-01-29
dot icon29/01/2025
Director's details changed for Mr Donald John Fraser Macphail on 2025-01-29
dot icon29/01/2025
Director's details changed for Mr David Price on 2025-01-29
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon08/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/12/2021
Appointment of Miss Celia Rosalind Gough as a secretary on 2021-12-01
dot icon02/12/2021
Termination of appointment of Elaine Margaret Aitken as a secretary on 2021-11-30
dot icon01/07/2021
Appointment of Mr Donald John Fraser Macphail as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of David Andrew Gerrard as a director on 2021-06-30
dot icon12/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Appointment of Mr David Price as a director on 2021-05-03
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon02/11/2018
Statement by Directors
dot icon02/11/2018
Statement of capital on 2018-11-02
dot icon02/11/2018
Solvency Statement dated 24/10/18
dot icon02/11/2018
Resolutions
dot icon07/08/2018
Appointment of Miss Celia Rosalind Gough as a director on 2018-07-25
dot icon07/08/2018
Termination of appointment of Robert Charles Hunt as a director on 2018-07-24
dot icon12/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon25/01/2018
Satisfaction of charge 2 in full
dot icon22/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon11/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon17/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon13/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/08/2014
Appointment of Miss Elaine Margaret Aitken as a secretary on 2014-08-12
dot icon15/08/2014
Termination of appointment of Robert Charles Hunt as a secretary on 2014-08-12
dot icon12/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon16/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon16/04/2013
Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 2013-04-16
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Richard Berry as a director
dot icon12/01/2012
Termination of appointment of Richard Berry as a secretary
dot icon29/12/2011
Appointment of Mr Robert Charles Hunt as a secretary
dot icon28/12/2011
Appointment of Mr Robert Charles Hunt as a director
dot icon29/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 2011-04-11
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon14/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon04/11/2009
Appointment of Mr David Andrew Gerrard as a director
dot icon03/11/2009
Director's details changed for Mr Richard Douglas Berry on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Mr Richard Douglas Berry on 2009-10-01
dot icon03/11/2009
Termination of appointment of Axel De Saint Quentin as a director
dot icon29/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/01/2009
Appointment terminated director john kutner
dot icon23/01/2009
Director appointed richard berry
dot icon14/01/2009
Secretary appointed richard berry
dot icon14/01/2009
Resolutions
dot icon14/01/2009
Appointment terminated secretary robert hunt
dot icon15/12/2008
Return made up to 15/11/08; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 15/11/07; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 15/11/06; full list of members
dot icon22/11/2006
Registered office changed on 22/11/06 from: onyx house 154A pentonville road london N1 9PE
dot icon16/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 15/11/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 15/11/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 15/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
New secretary appointed
dot icon23/01/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon22/11/2002
Return made up to 15/11/02; full list of members
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB
dot icon03/01/2002
Return made up to 15/11/01; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 15/11/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
New director appointed
dot icon20/12/1999
Return made up to 15/11/99; full list of members
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 15/11/98; full list of members
dot icon14/12/1998
Auditor's resignation
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
New secretary appointed
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/02/1998
Registered office changed on 24/02/98 from: dunston hall dunston stafford ST18 9AB
dot icon22/01/1998
Director resigned
dot icon16/12/1997
Director resigned
dot icon12/12/1997
Return made up to 15/11/97; no change of members
dot icon11/12/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon17/12/1996
Return made up to 15/11/96; no change of members
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon13/08/1996
Director's particulars changed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
Director resigned
dot icon06/05/1996
Secretary's particulars changed
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon30/11/1995
Return made up to 15/11/95; full list of members
dot icon10/03/1995
Director resigned;new director appointed
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 15/11/94; no change of members
dot icon07/09/1994
Secretary resigned;new secretary appointed
dot icon15/04/1994
Particulars of mortgage/charge
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon15/12/1993
Return made up to 15/11/93; full list of members
dot icon15/11/1993
Director resigned;new director appointed
dot icon29/01/1993
Particulars of mortgage/charge
dot icon18/01/1993
Return made up to 15/11/92; no change of members
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon01/04/1992
Registered office changed on 01/04/92 from: lindon road brownhills walsall west midlands WS8 7BB
dot icon16/12/1991
Return made up to 15/11/91; no change of members
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon11/09/1991
Declaration of satisfaction of mortgage/charge
dot icon16/07/1991
Return made up to 13/06/91; full list of members
dot icon21/01/1991
Full accounts made up to 1990-03-31
dot icon21/12/1990
Return made up to 12/09/90; full list of members
dot icon09/02/1990
Particulars of mortgage/charge
dot icon28/11/1989
Full accounts made up to 1989-03-31
dot icon31/07/1989
Return made up to 13/06/89; full list of members
dot icon05/01/1989
Accounting reference date extended from 31/12 to 31/03
dot icon21/04/1988
Auditor's resignation
dot icon21/04/1988
Registered office changed on 21/04/88 from: st.philips house st.philips place birmingham west midlands B3 2PP
dot icon21/04/1988
Secretary resigned
dot icon21/04/1988
New secretary appointed;new director appointed
dot icon21/04/1988
Director resigned
dot icon24/03/1988
-
dot icon24/03/1988
Return made up to 14/03/88; full list of members
dot icon30/10/1987
Accounts for a small company made up to 1986-12-31
dot icon30/10/1987
Return made up to 14/10/87; full list of members
dot icon14/07/1987
Registered office changed on 14/07/87 from: 41 church street birmingham B3 2DY
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Accounts for a small company made up to 1985-12-31
dot icon02/10/1986
Return made up to 22/09/86; full list of members

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
30/03/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kutner, John Michael
Director
05/11/1997 - 31/12/2008
88
Bowden, Shaun Michael Peter
Director
01/03/1995 - 20/11/1997
44
Hunt, Robert Charles
Director
01/12/2011 - 24/07/2018
95
Custis, Patrick James
Director
01/11/1993 - 01/03/1995
19
Gerrard, David Andrew
Director
01/10/2009 - 30/06/2021
161

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 AR-PACK LIMITED

AR-PACK LIMITED is an(a) Active company incorporated on 16/03/1951 with the registered office located at 210 Pentonville Road, London N1 9JY. There are currently 4 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 AR-PACK LIMITED?

toggle

AR-PACK LIMITED is currently Active. It was registered on 16/03/1951 .

Where is AR-PACK LIMITED located?

toggle

AR-PACK LIMITED is registered at 210 Pentonville Road, London N1 9JY.

What does AR-PACK LIMITED do?

toggle

AR-PACK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AR-PACK LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with no updates.