CONWAY PACKING PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CONWAY PACKING PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10345723

Incorporation date

25/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2016)
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Resolutions
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Appointment of a voluntary liquidator
dot icon30/01/2026
Declaration of solvency
dot icon30/01/2026
Registered office address changed from Two Burntree Industrial Estate Groveland Road Tipton DY4 7UD United Kingdom to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2026-01-30
dot icon29/01/2026
Satisfaction of charge 103457230005 in full
dot icon29/01/2026
Satisfaction of charge 103457230002 in full
dot icon29/01/2026
Satisfaction of charge 103457230003 in full
dot icon29/01/2026
Satisfaction of charge 103457230004 in full
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon28/01/2025
Registration of charge 103457230005, created on 2025-01-17
dot icon27/01/2025
Second filing of Confirmation Statement dated 2024-06-21
dot icon23/01/2025
Cessation of John Richard Morrall as a person with significant control on 2025-01-17
dot icon23/01/2025
Notification of Conway Packing Services Holdings Limited as a person with significant control on 2025-01-17
dot icon23/01/2025
Cessation of Martyn John Wassell as a person with significant control on 2025-01-17
dot icon08/10/2024
Micro company accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Director's details changed for Ms Sara Ann Smyth on 2023-06-01
dot icon01/08/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-06-23 with updates
dot icon12/08/2022
Cessation of John Thomas Wassell as a person with significant control on 2022-06-21
dot icon12/08/2022
Notification of Martyn John Wassell as a person with significant control on 2022-06-21
dot icon26/11/2021
Termination of appointment of John Thomas Wassell as a director on 2021-04-09
dot icon26/10/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon24/12/2019
Registration of charge 103457230004, created on 2019-12-24
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon21/10/2016
Registration of charge 103457230003, created on 2016-10-21
dot icon19/10/2016
Registration of charge 103457230002, created on 2016-10-19
dot icon18/10/2016
Registration of charge 103457230001, created on 2016-10-18
dot icon14/09/2016
Appointment of Mr John Thomas Wassell as a director on 2016-09-13
dot icon14/09/2016
Appointment of Mr Martyn John Wassell as a director on 2016-09-13
dot icon14/09/2016
Appointment of Ms Sara Ann Smyth as a director on 2016-09-13
dot icon14/09/2016
Appointment of Mr David Roy Conway as a director on 2016-09-13
dot icon25/08/2016
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
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
Smyth, Sara Ann
Director
13/09/2016 - Present
9
Wassell, John Thomas
Director
13/09/2016 - 09/04/2021
1
Morrall, John Richard
Director
25/08/2016 - Present
18
Wassell, Martyn John
Director
13/09/2016 - Present
9
Conway, David Roy
Director
13/09/2016 - Present
11

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONWAY PACKING PROPERTIES LIMITED

CONWAY PACKING PROPERTIES LIMITED is an(a) Liquidation company incorporated on 25/08/2016 with the registered office located at Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB. 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 CONWAY PACKING PROPERTIES LIMITED?

toggle

CONWAY PACKING PROPERTIES LIMITED is currently Liquidation. It was registered on 25/08/2016 .

Where is CONWAY PACKING PROPERTIES LIMITED located?

toggle

CONWAY PACKING PROPERTIES LIMITED is registered at Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB.

What does CONWAY PACKING PROPERTIES LIMITED do?

toggle

CONWAY PACKING PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONWAY PACKING PROPERTIES LIMITED?

toggle

The latest filing was on 02/02/2026: Resolutions.