B-PAK 360 LIMITED

Register to unlock more data on OkredoRegister

B-PAK 360 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07071619

Incorporation date

10/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2009)
dot icon18/12/2024
Final Gazette dissolved following liquidation
dot icon18/09/2024
Return of final meeting in a members' voluntary winding up
dot icon22/02/2024
Declaration of solvency
dot icon17/02/2024
Appointment of a voluntary liquidator
dot icon16/02/2024
Removal of liquidator by court order
dot icon17/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Appointment of a voluntary liquidator
dot icon10/10/2023
Registered office address changed from 111 Old Christchurch Road Bournemouth Dorset BH1 1EP England to Parker Andrews Ltd, 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2023-10-10
dot icon17/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Change of details for Mrs Natalie Josephine Theresa Wischhusen as a person with significant control on 2022-12-08
dot icon11/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon28/09/2022
Registered office address changed from 52 the Avenue Poole Dorset BH13 6LL England to 111 Old Christchurch Road Bournemouth Dorset BH1 1EP on 2022-09-28
dot icon06/04/2022
Director's details changed for Mr Stuart John Wischhusen on 2022-04-06
dot icon06/04/2022
Director's details changed for Mrs Natalie Josephine Theresa Wischhusen on 2022-04-06
dot icon06/04/2022
Notification of Natalie Josephine Theresa Wischhusen as a person with significant control on 2022-04-06
dot icon06/04/2022
Change of details for Mr Stuart John Wischhusen as a person with significant control on 2022-04-06
dot icon10/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon13/09/2021
Registered office address changed from 52 the Avenue Bournemouth Dorset BH13 6LL England to 52 the Avenue Poole Dorset BH13 6LL on 2021-09-13
dot icon03/09/2021
Registered office address changed from A3 & a4 Cirrus Court Enterprise Way Aviation Park West Christchurch Dorset BH23 6NW to 52 the Avenue Bournemouth Dorset BH13 6LL on 2021-09-03
dot icon05/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon10/11/2020
Registration of charge 070716190002, created on 2020-11-02
dot icon18/09/2020
Appointment of Mrs Natalie Josephine Theresa Wischhusen as a director on 2020-09-18
dot icon24/04/2020
Change of details for Mr Stuart John Wischhusen as a person with significant control on 2020-04-01
dot icon24/04/2020
Cessation of Trevor Bruce Buchanan as a person with significant control on 2020-04-01
dot icon24/04/2020
Termination of appointment of Trevor Bruce Buchanan as a director on 2020-04-01
dot icon25/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Termination of appointment of Natalie Josephine Theresa Wischhusen as a director on 2020-02-21
dot icon20/02/2020
Director's details changed for Mrs Natalie Josephine Theresa Wischhusen on 2020-02-19
dot icon20/02/2020
Director's details changed for Mr Stuart John Wischhusen on 2020-02-19
dot icon20/02/2020
Change of details for Mr Stuart John Wischhusen as a person with significant control on 2020-02-19
dot icon15/01/2020
Director's details changed for Mr Stuart John Wischhusen on 2020-01-15
dot icon15/01/2020
Director's details changed for Mrs Natalie Josephine Theresa Wischhusen on 2020-01-15
dot icon15/01/2020
Change of details for Mr Stuart John Wischhusen as a person with significant control on 2020-01-15
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon26/10/2018
Director's details changed for Mrs Natalie Josephine Theresa Wischhusen on 2017-09-15
dot icon26/10/2018
Director's details changed for Mr Stuart John Wischhusen on 2017-09-15
dot icon26/10/2018
Change of details for Mr Stuart John Wischhusen as a person with significant control on 2017-09-15
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon13/11/2017
Change of details for Mr Stuart John Wischhusen as a person with significant control on 2017-02-15
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Appointment of Mrs Natalie Josephine Theresa Wischhusen as a director on 2017-05-08
dot icon24/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Total exemption small company accounts made up to 2014-12-31
dot icon06/04/2016
Director's details changed for Stuart John Wischhusen on 2016-03-16
dot icon24/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-11-10
dot icon24/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-11-10
dot icon03/03/2016
Current accounting period shortened from 2015-03-30 to 2014-12-31
dot icon21/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon14/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon13/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Markus Zweifler as a director
dot icon15/10/2013
Satisfaction of charge 1 in full
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon09/12/2011
Director's details changed for Stuart John Wischhusen on 2011-07-15
dot icon08/12/2011
Director's details changed for Stuart John Wischhusen on 2011-07-15
dot icon25/08/2011
Registered office address changed from , 3 Durrant Road, Bournemouth, Dorset, BH2 6NE, United Kingdom on 2011-08-25
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2009
Appointment of Mr Markus Zweifler as a director
dot icon20/11/2009
Statement of capital following an allotment of shares on 2009-11-20
dot icon20/11/2009
Appointment of Mr Trevor Bruce Buchanan as a director
dot icon10/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon+13,489.96 % *

* during past year

Cash in Bank

£5,464,386.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
371.67K
-
0.00
40.21K
-
2022
7
7.80M
-
0.00
5.46M
-
2022
7
7.80M
-
0.00
5.46M
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

7.80M £Ascended2.00K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.46M £Ascended13.49K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zweifler, Markus
Director
17/11/2009 - 02/07/2013
2
Mr Trevor Bruce Buchanan
Director
17/11/2009 - 01/04/2020
-
Mr Stuart John Wischhusen
Director
10/11/2009 - Present
3
Mrs Natalie Josephine Theresa Wischhusen
Director
18/09/2020 - Present
3
Mrs Natalie Josephine Theresa Wischhusen
Director
08/05/2017 - 21/02/2020
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B-PAK 360 LIMITED

B-PAK 360 LIMITED is an(a) Dissolved company incorporated on 10/11/2009 with the registered office located at Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of B-PAK 360 LIMITED?

toggle

B-PAK 360 LIMITED is currently Dissolved. It was registered on 10/11/2009 and dissolved on 18/12/2024.

Where is B-PAK 360 LIMITED located?

toggle

B-PAK 360 LIMITED is registered at Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY.

What does B-PAK 360 LIMITED do?

toggle

B-PAK 360 LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

How many employees does B-PAK 360 LIMITED have?

toggle

B-PAK 360 LIMITED had 7 employees in 2022.

What is the latest filing for B-PAK 360 LIMITED?

toggle

The latest filing was on 18/12/2024: Final Gazette dissolved following liquidation.