COMPLETE PACKAGING SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMPLETE PACKAGING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02819500

Incorporation date

19/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire HX3 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1993)
dot icon26/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon08/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon01/07/2024
Satisfaction of charge 1 in full
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon09/05/2018
Change of details for Mr Mark Philip Barnett as a person with significant control on 2016-04-06
dot icon09/05/2018
Notification of Anne Rushby as a person with significant control on 2017-04-06
dot icon16/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon20/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon01/06/2012
Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 2012-06-01
dot icon14/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mark Philip Barnett on 2010-05-06
dot icon05/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/05/2009
Return made up to 06/05/09; full list of members
dot icon18/05/2009
Appointment terminated secretary harold barraclough
dot icon04/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/05/2008
Return made up to 06/05/08; full list of members
dot icon10/04/2008
Appointment terminated director harold barraclough
dot icon18/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/06/2007
Return made up to 06/05/07; no change of members
dot icon15/05/2006
Return made up to 06/05/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/12/2005
Accounting reference date extended from 31/05/05 to 30/11/05
dot icon12/07/2005
Registered office changed on 12/07/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB
dot icon24/05/2005
Return made up to 06/05/05; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 14/05/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon27/05/2003
Return made up to 14/05/03; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon20/05/2002
Return made up to 14/05/02; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon16/05/2001
Return made up to 14/05/01; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-05-31
dot icon07/06/2000
Return made up to 14/05/00; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1999-05-31
dot icon26/05/1999
Return made up to 14/05/99; no change of members
dot icon06/01/1999
Particulars of mortgage/charge
dot icon29/07/1998
Accounts for a small company made up to 1998-05-31
dot icon21/05/1998
Return made up to 14/05/98; no change of members
dot icon08/08/1997
Accounts for a small company made up to 1997-05-31
dot icon10/06/1997
Return made up to 14/05/97; full list of members
dot icon15/05/1997
Director's particulars changed
dot icon20/08/1996
Accounts for a small company made up to 1996-05-31
dot icon17/07/1996
Ad 20/05/96--------- £ si 2@1=2 £ ic 2/4
dot icon20/05/1996
Return made up to 14/05/96; no change of members
dot icon05/09/1995
Accounts for a small company made up to 1995-05-31
dot icon15/05/1995
Return made up to 14/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Accounts for a small company made up to 1994-05-31
dot icon23/05/1994
Return made up to 14/05/94; full list of members
dot icon20/08/1993
Secretary's particulars changed;director's particulars changed
dot icon24/05/1993
Secretary resigned
dot icon19/05/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-7.76 % *

* during past year

Cash in Bank

£102,308.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
51.15K
-
0.00
110.92K
-
2022
3
88.84K
-
0.00
102.31K
-
2022
3
88.84K
-
0.00
102.31K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

88.84K £Ascended73.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.31K £Descended-7.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Mark Philip
Director
19/05/1993 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPLETE PACKAGING SERVICES LIMITED

COMPLETE PACKAGING SERVICES LIMITED is an(a) Active company incorporated on 19/05/1993 with the registered office located at Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire HX3 6AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE PACKAGING SERVICES LIMITED?

toggle

COMPLETE PACKAGING SERVICES LIMITED is currently Active. It was registered on 19/05/1993 .

Where is COMPLETE PACKAGING SERVICES LIMITED located?

toggle

COMPLETE PACKAGING SERVICES LIMITED is registered at Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire HX3 6AS.

What does COMPLETE PACKAGING SERVICES LIMITED do?

toggle

COMPLETE PACKAGING SERVICES LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does COMPLETE PACKAGING SERVICES LIMITED have?

toggle

COMPLETE PACKAGING SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for COMPLETE PACKAGING SERVICES LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-11-30.