FLUTEPAC LIMITED

Register to unlock more data on OkredoRegister

FLUTEPAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03040925

Incorporation date

03/04/1995

Size

Small

Contacts

Registered address

Registered address

Prince Albert House, Kingsmill Terrace, London NW8 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1995)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon02/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon10/06/2024
Second filing for the appointment of Mr Colin Philip Box as a director
dot icon11/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon12/09/2023
Registration of charge 030409250011, created on 2023-09-07
dot icon11/09/2023
Registration of charge 030409250008, created on 2023-09-07
dot icon11/09/2023
Registration of charge 030409250009, created on 2023-09-07
dot icon11/09/2023
Registration of charge 030409250010, created on 2023-09-07
dot icon23/05/2023
Satisfaction of charge 030409250004 in full
dot icon05/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon04/04/2023
Cessation of Mpv Packaging (Holdings) Limited as a person with significant control on 2023-01-16
dot icon04/04/2023
Registered office address changed from Unit 5 Metcalf Drive Altham Industrial Estate Accrington Lancs BB5 5TU England to Prince Albert House Kingsmill Terrace London NW8 6BN on 2023-04-04
dot icon24/02/2023
Notification of Cepac Limited as a person with significant control on 2023-01-16
dot icon24/02/2023
Cessation of Mpv Group Limited as a person with significant control on 2023-01-16
dot icon24/02/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon24/02/2023
Cessation of Adam Henry Clifton as a person with significant control on 2023-01-16
dot icon13/02/2023
Satisfaction of charge 030409250006 in full
dot icon09/02/2023
Change of share class name or designation
dot icon24/01/2023
Memorandum and Articles of Association
dot icon24/01/2023
Resolutions
dot icon23/01/2023
Appointment of Colin Philip Box as a director on 2023-01-10
dot icon22/01/2023
Termination of appointment of Lee James Turner as a director on 2023-01-10
dot icon22/01/2023
Appointment of Mr Steven James Moss as a director on 2023-01-10
dot icon15/12/2022
Satisfaction of charge 3 in full
dot icon23/11/2022
Satisfaction of charge 030409250007 in full
dot icon23/11/2022
Satisfaction of charge 030409250005 in full
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon29/03/2018
Change of details for Mr Adam Henry Clifton as a person with significant control on 2018-03-29
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/02/2018
Registered office address changed from Unit 4 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4HD England to Unit 5 Metcalf Drive Altham Industrial Estate Accrington Lancs BB5 5TU on 2018-02-27
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon07/12/2016
Director's details changed for Mr Adam Henry Clifton on 2016-12-07
dot icon07/12/2016
Director's details changed for Les Turner on 2016-12-07
dot icon07/12/2016
Current accounting period extended from 2017-04-30 to 2017-06-30
dot icon24/11/2016
Termination of appointment of Alison Maria Littlefair as a director on 2016-11-10
dot icon24/11/2016
Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP to Unit 4 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4HD on 2016-11-24
dot icon24/11/2016
Termination of appointment of Alison Maria Littlefair as a secretary on 2016-11-10
dot icon24/11/2016
Termination of appointment of Russell Whalley as a director on 2016-11-10
dot icon24/11/2016
Appointment of Les Turner as a director on 2016-11-10
dot icon24/11/2016
Appointment of Mr Adam Henry Clifton as a director on 2016-11-10
dot icon16/11/2016
Registration of charge 030409250005, created on 2016-11-10
dot icon16/11/2016
Registration of charge 030409250006, created on 2016-11-10
dot icon16/11/2016
Registration of charge 030409250007, created on 2016-11-10
dot icon08/11/2016
Registration of charge 030409250004, created on 2016-11-08
dot icon08/11/2016
Satisfaction of charge 1 in full
dot icon06/11/2016
Amended total exemption small company accounts made up to 2016-04-30
dot icon06/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/07/2016
Satisfaction of charge 2 in full
dot icon14/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon26/06/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Cancellation of shares. Statement of capital on 2015-03-05
dot icon27/05/2015
Cancellation of shares. Statement of capital on 2015-03-05
dot icon27/05/2015
Cancellation of shares. Statement of capital on 2015-02-16
dot icon27/05/2015
Cancellation of shares. Statement of capital on 2015-02-16
dot icon27/05/2015
Purchase of own shares.
dot icon27/05/2015
Purchase of own shares.
dot icon27/05/2015
Purchase of own shares.
dot icon27/05/2015
Purchase of own shares.
dot icon14/04/2015
Termination of appointment of Paul Whalley as a director on 2015-03-05
dot icon14/04/2015
Termination of appointment of Ian Andrew Whalley as a director on 2012-07-27
dot icon14/04/2015
Secretary's details changed for Alison Maria Littlefair on 2014-12-01
dot icon14/04/2015
Director's details changed for Alison Maria Littlefair on 2014-12-01
dot icon05/12/2014
Director's details changed for Alison Maria Littlefair on 2014-12-03
dot icon17/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon28/05/2010
Director's details changed for Russell Whalley on 2010-04-03
dot icon28/05/2010
Director's details changed for Ian Andrew Whalley on 2010-04-03
dot icon28/05/2010
Director's details changed for Alison Maria Littlefair on 2010-04-03
dot icon28/05/2010
Director's details changed for Paul Whalley on 2010-04-03
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 03/04/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/12/2008
Gbp ic 1292/1172\04/04/08\gbp sr 120@1=120\
dot icon12/12/2008
Gbp ic 1400/1292\04/04/08\gbp sr 108@1=108\
dot icon28/04/2008
Appointment terminated secretary teresa whalley
dot icon28/04/2008
Appointment terminated director eric whalley
dot icon28/04/2008
Appointment terminated director teresa whalley
dot icon28/04/2008
Secretary appointed alison maria littlefair
dot icon22/04/2008
Return made up to 03/04/08; full list of members
dot icon09/04/2008
Resolutions
dot icon19/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/04/2007
Return made up to 03/04/07; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/04/2006
Return made up to 03/04/06; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon25/05/2005
Return made up to 03/04/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/04/2004
Return made up to 03/04/04; full list of members
dot icon01/08/2003
Ad 01/05/03--------- £ si 100@1=100 £ ic 1300/1400
dot icon01/08/2003
Ad 01/05/03--------- £ si 100@1=100 £ ic 1200/1300
dot icon01/08/2003
Ad 01/05/03--------- £ si 100@1=100 £ ic 1100/1200
dot icon01/08/2003
Ad 01/05/03--------- £ si 100@1=100 £ ic 1000/1100
dot icon18/07/2003
Accounts for a small company made up to 2003-04-30
dot icon09/04/2003
Return made up to 03/04/03; full list of members
dot icon21/03/2003
Nc inc already adjusted 11/03/03
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon12/07/2002
Accounts for a small company made up to 2002-04-30
dot icon30/04/2002
Return made up to 03/04/02; full list of members
dot icon05/02/2002
Accounts for a small company made up to 2001-04-30
dot icon05/04/2001
Return made up to 03/04/01; full list of members
dot icon26/07/2000
Accounts for a small company made up to 2000-04-30
dot icon13/04/2000
Return made up to 03/04/00; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1999-04-30
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Return made up to 03/04/99; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1998-04-30
dot icon04/08/1998
New director appointed
dot icon09/04/1998
Return made up to 03/04/98; no change of members
dot icon09/10/1997
Accounts for a small company made up to 1997-04-30
dot icon22/04/1997
Return made up to 03/04/97; no change of members
dot icon14/11/1996
Particulars of mortgage/charge
dot icon09/10/1996
Ad 30/04/96--------- £ si 998@1=998 £ ic 2/1000
dot icon17/09/1996
Accounts for a small company made up to 1996-04-30
dot icon13/04/1996
Return made up to 03/04/96; full list of members
dot icon09/10/1995
New director appointed
dot icon09/10/1995
New director appointed
dot icon09/10/1995
New director appointed
dot icon15/09/1995
Particulars of mortgage/charge
dot icon17/05/1995
Ad 19/04/95--------- £ si 2@1=2 £ ic 2/4
dot icon17/05/1995
Accounting reference date notified as 30/04
dot icon25/04/1995
Director resigned;new director appointed
dot icon25/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon03/04/1995
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
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Steven James
Director
10/01/2023 - Present
7
Box, Colin Philip
Director
10/01/2023 - Present
2
Turner, Lee James
Director
10/11/2016 - 10/01/2023
3
Mr Adam Henry Clifton
Director
10/11/2016 - Present
18

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLUTEPAC LIMITED

FLUTEPAC LIMITED is an(a) Active company incorporated on 03/04/1995 with the registered office located at Prince Albert House, Kingsmill Terrace, London NW8 6BN. There are currently 3 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 FLUTEPAC LIMITED?

toggle

FLUTEPAC LIMITED is currently Active. It was registered on 03/04/1995 .

Where is FLUTEPAC LIMITED located?

toggle

FLUTEPAC LIMITED is registered at Prince Albert House, Kingsmill Terrace, London NW8 6BN.

What does FLUTEPAC LIMITED do?

toggle

FLUTEPAC LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for FLUTEPAC LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with no updates.