CONWAY PACKING SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONWAY PACKING SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04807537

Incorporation date

23/06/2003

Size

Total Exemption Full

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 23/06/2003)
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 Dudley West Midlands DY4 7UD to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2026-01-30
dot icon29/01/2026
Satisfaction of charge 048075370004 in full
dot icon29/01/2026
Satisfaction of charge 048075370005 in full
dot icon27/01/2026
Satisfaction of charge 2 in full
dot icon27/01/2026
Satisfaction of charge 048075370006 in full
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon26/03/2025
Notification of Cp Topco 23 Limited as a person with significant control on 2025-01-17
dot icon27/02/2025
Cessation of a person with significant control
dot icon27/02/2025
Cessation of a person with significant control
dot icon28/01/2025
Registration of charge 048075370006, created on 2025-01-17
dot icon27/01/2025
Second filing of Confirmation Statement dated 2024-06-21
dot icon24/01/2025
Satisfaction of charge 1 in full
dot icon23/01/2025
Particulars of variation of rights attached to shares
dot icon23/01/2025
Statement of capital following an allotment of shares on 2025-01-17
dot icon23/01/2025
Change of share class name or designation
dot icon23/01/2025
Resolutions
dot icon09/10/2024
Total exemption full 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
Accounts for a small company made up to 2021-12-31
dot icon12/08/2022
Second filing of Confirmation Statement dated 2022-07-27
dot icon27/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon26/11/2021
Termination of appointment of John Thomas Wassell as a director on 2021-04-09
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon18/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/12/2019
Registration of charge 048075370005, created on 2019-12-24
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/07/2019
Notification of a person with significant control
dot icon23/07/2019
Notification of a person with significant control
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon14/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon19/10/2016
Registration of charge 048075370004, created on 2016-10-19
dot icon18/10/2016
Registration of charge 048075370003, created on 2016-10-18
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon21/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon24/06/2014
Certificate of change of name
dot icon24/06/2014
Change of name notice
dot icon03/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon20/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon15/02/2012
Auditor's resignation
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon28/06/2011
Director's details changed for David Roy Conway on 2011-03-10
dot icon27/06/2011
Secretary's details changed for Mr John Richard Morrall on 2011-03-10
dot icon27/06/2011
Director's details changed for John Thomas Wassell on 2011-03-10
dot icon27/06/2011
Director's details changed for Sara Ann Smyth on 2011-03-10
dot icon27/06/2011
Termination of appointment of Roy Conway as a director
dot icon27/06/2011
Director's details changed for Martyn John Wassell on 2011-03-10
dot icon27/06/2011
Director's details changed for Mr John Richard Morrall on 2011-03-10
dot icon28/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/06/2010
Director's details changed for Sara Ann Smyth on 2010-06-23
dot icon23/06/2010
Director's details changed for John Thomas Wassell on 2010-06-23
dot icon23/06/2010
Director's details changed for Mr. Roy Elliott Conway on 2010-06-23
dot icon05/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon07/08/2009
Auditor's resignation
dot icon24/06/2009
Return made up to 23/06/09; full list of members
dot icon24/06/2009
Director's change of particulars / roy conway / 04/04/2009
dot icon28/01/2009
Director's change of particulars / sara smyth / 27/10/2007
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon07/08/2008
Return made up to 23/06/08; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon13/08/2007
Return made up to 23/06/07; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon09/08/2006
Return made up to 23/06/06; full list of members
dot icon04/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon02/03/2006
Registered office changed on 02/03/06 from:\two burntree industrial estate, groveland road, dudley, DY4 7UD
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon25/08/2005
Return made up to 23/06/05; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2003-12-31
dot icon04/11/2004
Registered office changed on 04/11/04 from:\central works, groveland road, tipton, west midlands DY4 7XA
dot icon27/07/2004
Return made up to 23/06/04; full list of members
dot icon25/09/2003
Registered office changed on 25/09/03 from:\the oakley, kidderminster road, droitwich, worcestershire WR9 9AY
dot icon12/09/2003
Director resigned
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon12/09/2003
Ad 23/06/03--------- £ si 899@1=899 £ ic 1/900
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New secretary appointed;new director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon23/06/2003
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
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/06/2003 - 23/06/2003
398
OAKLEY COMPANY FORMATION SERVICES LIMITED
Corporate Director
23/06/2003 - 23/06/2003
395
Wassell, John Thomas
Director
23/06/2003 - 09/04/2021
2
Morrall, John Richard
Director
23/06/2003 - Present
20
Wassell, Martyn John
Director
23/06/2003 - Present
11

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

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 SERVICES HOLDINGS LIMITED

CONWAY PACKING SERVICES HOLDINGS LIMITED is an(a) Liquidation company incorporated on 23/06/2003 with the registered office located at Azzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands WS9 0RB. There are currently 5 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 SERVICES HOLDINGS LIMITED?

toggle

CONWAY PACKING SERVICES HOLDINGS LIMITED is currently Liquidation. It was registered on 23/06/2003 .

Where is CONWAY PACKING SERVICES HOLDINGS LIMITED located?

toggle

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

What does CONWAY PACKING SERVICES HOLDINGS LIMITED do?

toggle

CONWAY PACKING SERVICES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONWAY PACKING SERVICES HOLDINGS LIMITED?

toggle

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