CANNERS & PACKERS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CANNERS & PACKERS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01433962

Incorporation date

29/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1986)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon17/06/2024
Application to strike the company off the register
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon01/02/2024
Satisfaction of charge 2 in full
dot icon01/02/2024
Satisfaction of charge 3 in full
dot icon16/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-10-31
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon20/11/2023
Change of details for Paul Tate as a person with significant control on 2023-11-20
dot icon20/11/2023
Change of details for Simon Michael Tate as a person with significant control on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Mark Jonathan Tate on 2023-11-20
dot icon20/11/2023
Secretary's details changed for Mr Simon Michael Tate on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Paul Richard Tate on 2023-11-20
dot icon20/11/2023
Change of details for Mark Jonathan Tate as a person with significant control on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Simon Michael Tate on 2023-11-20
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/12/2020
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2020-12-28
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon05/09/2019
Director's details changed for Mr Simon Michael Tate on 2019-09-01
dot icon05/09/2019
Director's details changed for Mr Mark Jonathan Tate on 2019-09-01
dot icon05/09/2019
Director's details changed for Mr Paul Richard Tate on 2019-09-01
dot icon05/09/2019
Secretary's details changed for Mr Simon Michael Tate on 2019-09-01
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon30/03/2018
Registered office address changed from C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE England to 62 Wilson Street London EC2A 2BU on 2018-03-30
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Registered office address changed from 37 London Road St. Albans Hertfordshire AL1 1LJ England to C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE on 2017-03-20
dot icon17/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon15/12/2016
Accounts for a small company made up to 2016-03-31
dot icon26/05/2016
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP to 37 London Road St. Albans Hertfordshire AL1 1LJ on 2016-05-26
dot icon02/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon29/06/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon22/06/2015
Accounts for a small company made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mark Jonathan Tate on 2015-02-28
dot icon04/06/2014
Registered office address changed from 3 Shakespeare Rd London N3 1XE on 2014-06-04
dot icon04/04/2014
Accounts for a small company made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon12/04/2013
Accounts for a small company made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon23/03/2012
Accounts for a small company made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon18/04/2011
Accounts for a small company made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/03/2010
Accounts for a small company made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon28/04/2009
Accounts for a small company made up to 2008-12-31
dot icon02/03/2009
Return made up to 02/03/09; full list of members
dot icon07/04/2008
Accounts made up to 2007-12-31
dot icon18/03/2008
Return made up to 05/03/08; no change of members
dot icon11/04/2007
Accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 05/03/07; full list of members
dot icon05/04/2006
Accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 05/03/06; full list of members
dot icon12/04/2005
Accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 05/03/05; full list of members
dot icon04/01/2005
Director resigned
dot icon07/04/2004
Accounts made up to 2003-12-31
dot icon03/03/2004
Return made up to 05/03/04; full list of members
dot icon22/05/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon06/05/2003
Accounts made up to 2002-12-31
dot icon01/03/2003
Return made up to 05/03/03; full list of members
dot icon09/04/2002
Accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 05/03/02; full list of members
dot icon04/05/2001
Accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 05/03/01; full list of members
dot icon31/03/2000
Accounts made up to 1999-12-31
dot icon13/03/2000
Return made up to 05/03/00; full list of members
dot icon09/04/1999
Secretary resigned
dot icon09/04/1999
New secretary appointed
dot icon09/04/1999
New director appointed
dot icon07/04/1999
Accounts made up to 1998-12-31
dot icon03/03/1999
Return made up to 05/03/99; no change of members
dot icon17/04/1998
Accounts made up to 1997-12-31
dot icon03/03/1998
Return made up to 05/03/98; full list of members
dot icon21/03/1997
Accounts made up to 1996-12-31
dot icon07/03/1997
Return made up to 05/03/97; full list of members
dot icon28/01/1997
Particulars of mortgage/charge
dot icon29/03/1996
Accounts made up to 1995-12-31
dot icon08/03/1996
Return made up to 05/03/96; no change of members
dot icon29/03/1995
Accounts made up to 1994-12-31
dot icon06/03/1995
Return made up to 05/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/04/1994
Accounts made up to 1993-12-31
dot icon09/03/1994
Return made up to 05/03/94; full list of members
dot icon11/03/1993
Return made up to 05/03/93; no change of members
dot icon11/03/1993
Accounts made up to 1992-12-31
dot icon26/02/1993
Memorandum and Articles of Association
dot icon16/02/1993
Certificate of change of name
dot icon13/03/1992
Accounts made up to 1991-12-31
dot icon26/02/1992
Return made up to 05/03/92; no change of members
dot icon20/03/1991
Accounts made up to 1990-12-31
dot icon20/03/1991
Return made up to 05/03/91; full list of members
dot icon26/03/1990
Accounting reference date shortened from 30/11 to 31/12
dot icon08/03/1990
Accounts made up to 1989-12-31
dot icon08/03/1990
Return made up to 05/03/90; full list of members
dot icon14/03/1989
Accounts made up to 1988-12-31
dot icon14/03/1989
Return made up to 13/03/89; full list of members
dot icon23/03/1988
Return made up to 02/03/88; full list of members
dot icon22/03/1988
Accounts made up to 1987-12-31
dot icon14/03/1988
New director appointed
dot icon11/03/1987
New director appointed
dot icon04/03/1987
Accounts made up to 1986-12-31
dot icon04/03/1987
Return made up to 06/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/02/1986
Accounting reference date shortened from 31/12 to 30/11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mark Jonathan Tate
Director
06/04/1999 - Present
4
Simon Michael Tate
Director
30/04/2003 - Present
6
Tate, Paul Richard
Director
30/04/2003 - Present
5
Tate, Simon Michael
Secretary
06/04/1999 - Present
-

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

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 CANNERS & PACKERS INTERNATIONAL LIMITED

CANNERS & PACKERS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 29/06/1979 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. 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 CANNERS & PACKERS INTERNATIONAL LIMITED?

toggle

CANNERS & PACKERS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 29/06/1979 and dissolved on 10/09/2024.

Where is CANNERS & PACKERS INTERNATIONAL LIMITED located?

toggle

CANNERS & PACKERS INTERNATIONAL LIMITED is registered at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does CANNERS & PACKERS INTERNATIONAL LIMITED do?

toggle

CANNERS & PACKERS INTERNATIONAL LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for CANNERS & PACKERS INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.