CUSTOMPAK LTD - ILKESTON
Company Profile | Company Filings |
Overview
CUSTOMPAK LTD is a Private Limited Company from ILKESTON and has the status: Active.
CUSTOMPAK LTD was incorporated 21 years ago on 06/02/2003 and has the registered number: 04658357. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CUSTOMPAK LTD was incorporated 21 years ago on 06/02/2003 and has the registered number: 04658357. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CUSTOMPAK LTD - ILKESTON
This company is listed in the following categories:
17219 - Manufacture of other paper and paperboard containers
17219 - Manufacture of other paper and paperboard containers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
DENMARK HOUSE
ILKESTON
DERBYSHIRE
DE7 5EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JULIE MARTIN | Mar 1959 | English | Director | 2014-01-01 | CURRENT |
MR DAVID ALEC CROSS | Dec 1957 | British | Director | 2016-11-30 | CURRENT |
MR JULIAN JOHN BALDWIN | Feb 1970 | British | Director | 2009-09-02 | CURRENT |
DAVID RICHARD PHELPS | Jan 1954 | British | Director | 2005-10-06 UNTIL 2007-05-18 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2003-02-06 UNTIL 2003-02-10 | RESIGNED | ||
COSEC SUPPORT LTD | Secretary | 2003-02-12 UNTIL 2005-05-03 | RESIGNED | ||
DAVID RICHARD PHELPS | Jan 1954 | British | Secretary | 2005-10-06 UNTIL 2007-05-18 | RESIGNED |
JOHN REA | Mar 1942 | British | Director | 2005-10-06 UNTIL 2007-04-02 | RESIGNED |
BARRY GILBERT HAYWARD | Jul 1942 | British | Director | 2007-05-18 UNTIL 2009-09-01 | RESIGNED |
CHARLES ROBERT WELLS | May 1952 | British | Director | 2005-10-06 UNTIL 2007-02-07 | RESIGNED |
MR NICHOLAS PAUL RYAN | Apr 1968 | British | Director | 2014-01-01 UNTIL 2016-09-30 | RESIGNED |
COSEC SUPPORT SERVICES LTD | Corporate Secretary | 2007-05-18 UNTIL 2009-09-17 | RESIGNED | ||
BARRY GILBERT HAYWARD | Jul 1942 | British | Director | 2003-02-12 UNTIL 2005-10-06 | RESIGNED |
MR JOHN CHARLES BALDWIN | Dec 1944 | British | Director | 2009-09-01 UNTIL 2016-11-30 | RESIGNED |
MRS JEANETTE ANDREA COLLINS | May 1972 | English | Director | 2010-07-14 UNTIL 2013-06-10 | RESIGNED |
COSEC SUPPORT SERVICES LTD | Corporate Secretary | 2005-05-03 UNTIL 2005-10-06 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2003-02-06 UNTIL 2003-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wb936 Limited | 2016-12-01 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Custompak Ltd | 2023-08-02 | 31-12-2022 | £28,898 Cash |
Custompak Ltd | 2022-09-30 | 31-12-2021 | £9,236 Cash |
Custompak Ltd | 2021-07-30 | 31-12-2020 | £24,964 Cash |
Custompak Ltd | 2020-04-30 | 31-07-2019 | £166 Cash |
Custompak Ltd | 2018-12-21 | 31-07-2018 | £25,354 Cash |
Custompak Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-12 | 30-09-2017 | £45,548 Cash £62,768 equity |
Custompak Ltd - Abbreviated accounts 16.3 | 2017-05-27 | 30-09-2016 | £32,384 Cash £36,200 equity |
Custompak Ltd - Limited company - abbreviated - 11.9 | 2016-01-07 | 30-09-2015 | £13,744 Cash £27,675 equity |
Custompak Ltd - Limited company - abbreviated - 11.6 | 2015-01-29 | 30-09-2014 | £25,153 Cash £17,512 equity |