PROAMPAC LINCOLN LIMITED - LINCOLN
Company Profile | Company Filings |
Overview
PROAMPAC LINCOLN LIMITED is a Private Limited Company from LINCOLN and has the status: Active.
PROAMPAC LINCOLN LIMITED was incorporated 18 years ago on 22/09/2005 and has the registered number: 05570833. The accounts status is FULL and accounts are next due on 30/09/2024.
PROAMPAC LINCOLN LIMITED was incorporated 18 years ago on 22/09/2005 and has the registered number: 05570833. The accounts status is FULL and accounts are next due on 30/09/2024.
PROAMPAC LINCOLN LIMITED - LINCOLN
This company is listed in the following categories:
22220 - Manufacture of plastic packing goods
22220 - Manufacture of plastic packing goods
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
HORNCASTLE LANE
LINCOLN
LN2 3QF
This Company Originates in : United Kingdom
Previous trading names include:
BRAYFORD PLASTICS LIMITED (until 08/09/2021)
BRAYFORD PLASTICS LIMITED (until 08/09/2021)
SPH 298 LIMITED (until 26/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2023 | 12/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GREGORY ROBERT TUCKER | Jun 1970 | American | Director | 2021-03-19 | CURRENT |
ERIC BRADFORD | May 1976 | American | Director | 2021-03-19 | CURRENT |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2005-09-22 UNTIL 2005-09-22 | RESIGNED | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2005-09-22 UNTIL 2005-09-22 | RESIGNED | ||
STEPHEN JAMES WOODS | Sep 1974 | British | Director | 2015-07-30 UNTIL 2021-03-19 | RESIGNED |
MR CHARLES ANDREW RILEY | Aug 1945 | British | Director | 2010-09-22 UNTIL 2018-11-30 | RESIGNED |
MRS JANET PARR | Feb 1939 | British | Director | 2005-10-07 UNTIL 2015-07-30 | RESIGNED |
BEVERLEY JAYNE PARR | May 1968 | British | Director | 2012-05-20 UNTIL 2019-10-23 | RESIGNED |
JOHN ANDREW LYON | Aug 1963 | British | Director | 2015-07-30 UNTIL 2021-03-19 | RESIGNED |
MR SEAN MICHAEL COXON | Mar 1968 | British | Director | 2015-07-30 UNTIL 2021-02-26 | RESIGNED |
MRS JO SZTAJNERT | Secretary | 2015-07-30 UNTIL 2021-03-19 | RESIGNED | ||
MRS JANET PARR | Feb 1939 | British | Secretary | 2005-10-07 UNTIL 2015-07-30 | RESIGNED |
MR BRIAN PARR | Jun 1939 | British | Director | 2005-10-07 UNTIL 2012-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Charles Andrew Riley | 2016-11-28 - 2019-11-28 | 8/1945 | Significant influence or control | |
Brayfour Limited | 2016-11-28 | Lincoln | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ProAmpac Lincoln Limited Company accounts | 2021-11-06 | 30-04-2021 | £271,985 Cash £5,108,272 equity |
Brayford Plastics Ltd Company accounts | 2019-10-21 | 30-04-2019 | £129,190 Cash £3,589,871 equity |
Brayford Plastics Ltd Company Accounts | 2018-09-07 | 31-03-2018 | £186,360 Cash £3,342,253 equity |
Brayford Plastics Ltd Company Accounts | 2017-09-20 | 31-03-2017 | £219,371 Cash £2,668,023 equity |