Company Information for HUNTERS BAR PACKAGING LIMITED
COUNTRYWIDE HOUSE KNIGHTS WAY, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3AB,
|
Company Registration Number
06741373
Private Limited Company
Active |
Company Name | |
---|---|
HUNTERS BAR PACKAGING LIMITED | |
Legal Registered Office | |
COUNTRYWIDE HOUSE KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AB Other companies in SY1 | |
Company Number | 06741373 | |
---|---|---|
Company ID Number | 06741373 | |
Date formed | 2008-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB105351161 |
Last Datalog update: | 2024-01-08 13:20:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES HOWARD COOPER |
||
CHARLES HOWARD COOPER |
||
MATTHEW NEIL COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RM REGISTRARS LIMITED |
Company Secretary | ||
EMMANUEL COHEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEALING TECHNOLOGY LIMITED | Company Secretary | 2008-11-05 | CURRENT | 2008-11-05 | Active | |
MAREFA (UK) LIMITED | Company Secretary | 1999-09-15 | CURRENT | 1999-07-12 | Active - Proposal to Strike off | |
SEALING TECHNOLOGY LIMITED | Director | 2008-11-05 | CURRENT | 2008-11-05 | Active | |
SEALING TECHNOLOGY LIMITED | Director | 2008-11-05 | CURRENT | 2008-11-05 | Active | |
MAREFA (UK) LIMITED | Director | 1999-09-15 | CURRENT | 1999-07-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWARD COOPER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWARD COOPER | |
CH01 | Director's details changed for Mr Charles Howard Cooper on 2022-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHARLES HOWARD COOPER on 2022-11-01 | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NEIL COOPER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWARD COOPER / 01/10/2009 | |
88(2) | Ad 05/11/08\gbp si 98@1=98\gbp ic 2/100\ | |
288a | DIRECTOR APPOINTED MR CHARLES HOWARD COOPER | |
288a | DIRECTOR APPOINTED MR MATTHEW NIEL COOPER | |
288a | SECRETARY APPOINTED MR CHARLES HOWARD COOPER | |
288b | APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR EMMANUEL COHEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTERS BAR PACKAGING LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as HUNTERS BAR PACKAGING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
84229010 | Parts of dishwashing machines, n.e.s. | |||
84222000 | Machinery for cleaning or drying bottles or other containers (excl. dishwashing machines) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |