THE PACKAGING AND FILMS ASSOCIATION LIMITED
Overview
Company Name | THE PACKAGING AND FILMS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02530361 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE PACKAGING AND FILMS ASSOCIATION LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE PACKAGING AND FILMS ASSOCIATION LIMITED located?
Registered Office Address | Bpf House Bath Place Rivington Street EC2A 3JE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE PACKAGING AND FILMS ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
THE PACKAGING AND INDUSTRIAL FILMS ASSOCIATION LIMITED | Aug 13, 1990 | Aug 13, 1990 |
What are the latest accounts for THE PACKAGING AND FILMS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE PACKAGING AND FILMS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Aug 13, 2025 |
---|---|
Next Confirmation Statement Due | Aug 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 13, 2024 |
Overdue | No |
What are the latest filings for THE PACKAGING AND FILMS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Aug 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry John Turner as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Philip Kenneth Law as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Aug 13, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB England to Bpf House Bath Place Rivington Street London EC2A 3JE on Aug 20, 2021 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 13, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England to Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB on Jan 06, 2020 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 13, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Aug 13, 2018 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Martin Ian Haldane Unwin as a director on Nov 24, 2017 | 1 pages | TM01 | ||
Who are the officers of THE PACKAGING AND FILMS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAW, Philip Kenneth | Director | Bath Place Rivington Street EC2A 3JE London Bpf House England | England | British | Company Director | 77521930003 | ||||
MUIR, Darren Ross | Director | Bath Place Rivington Street EC2A 3JE London Bpf House England | England | British | Company Director | 184587120001 | ||||
PUGH, James Reginald | Secretary | 20 Private Road Sherwood NG5 4DB Nottingham Nottinghamshire | British | 17953410001 | ||||||
TYSON, David Montague | Secretary | 1 Harby Lane Plungar NG13 0JH Nottingham Nottinghamshire | British | 17953460001 | ||||||
KPMG PEAT MARWICK | Secretary | The Fountain Precinct 1 Balm Green S1 3AF Sheffield S Yorks | 17953380001 | |||||||
ALLEN, Richard Jeremy Clifton | Director | The Priests House 3 Fernielaw Avenue Colinton EH13 0EE Edinburgh Lothian | British | Managing Director | 52762540002 | |||||
BEEBY, David George | Director | c/o Nixon Mee Ltd Whitwick Business Centre Stenson Road LE67 4JP Coalville Unit 9 Leicestershire England | England | British | Director | 12524700001 | ||||
BONE, John Cameron | Director | 3 Combe Royal Crescent Bathwick Hill BA2 6EZ Bath | England | British | Managing Director | 98025600002 | ||||
BROUGHTON, Robert | Director | c/o Nixon Mee Ltd Whitwick Business Centre Stenson Road LE67 4JP Coalville Unit 9 Leicestershire England | England | British | Director | 138953250001 | ||||
BURNELL, Philip John | Director | 25 Stockwell Road Tettenhall WV6 9PG Wolverhampton West Midlands | British | Director | 2973260002 | |||||
CHAPPELL, Andrew James | Director | Barker Gate NG1 1JU Nottingham Gothic House Nottinghamshire England | England | British | Manager | 75955510002 | ||||
CLARK, Michael | Director | Abbotswood Hill Road, Penwortham PR1 9XH Preston Lancashire | British | Ceo | 78454720001 | |||||
DOIDGE-HARRISON, Richard Nicholas | Director | Blackwells Burleigh GL5 2PW Stroud Gloucestershire | British | Director | 54989220001 | |||||
FELLOWS, John William | Director | Blackberry House Berghers Hill Wooburn Green HP10 0JP High Wycombe Buckinghamshire | England | British | Director | 20018280001 | ||||
GAWNE, Christopher William | Director | The Coach House Allerton Hill Westwood Road GU20 6LS Windlesham Surrey | British | Technical Director | 32263200001 | |||||
GRAY, Ronald Walker | Director | The Garden House Spylaw Bank Road EH13 9JD Edinburgh Midlothian | United Kingdom | British | Director | 52762430001 | ||||
GRIFFIN, Stephen | Director | 10 Counting House Road Disley SK12 2DB Stockport Cheshire | British | Managing Director | 67554490001 | |||||
JOBBINS, Michael George | Director | 15 Hartlands Close DA5 1RL Bexley Kent | British | Director | 34495000001 | |||||
KAY, David | Director | 32 Biggleswade Road Upper Caldecote SG18 9BL Biggleswade Bedfordshire | British | Sales Administration Manager | 114290440001 | |||||
MARCHANT, Philip Lester, Mr. | Director | Camps Hall Farm Castle Camps CB1 6TP Cambridge Cambridgeshire | England | British | Director | 1749260001 | ||||
MOORCROFT, David John | Director | Gothic House Barker Gate NG7 7GR Nottingham Nottinghamshire | United States | British | Managing Director | 150426310001 | ||||
PRESTON, John Michael | Director | Mount Craig. 64 Broomy Hill HR4 0LQ Hereford Herefordshire | British | Managing Director | 38320560001 | |||||
PUGH, James Reginald | Director | 20 Private Road Sherwood NG5 4DB Nottingham Nottinghamshire | British | Director | 17953410001 | |||||
READ III, David Tayloe | Director | 18 Stevens Street SK9 7NL Alderley Edge Cheshire | United States | Managing Director | 122803780001 | |||||
SALE, John Richard Hanson | Director | 81 Junction Road Norton TS20 1PU Stockton On Tees County Durham | British | Environment Manager | 17953450001 | |||||
SEARLE, Richard James | Director | 8 Paddock Orchard Long Mill Lane TN15 8NB Platt Kent | England | British | Executive Chairman | 73033280001 | ||||
SHAMMAS, Claude Jean | Director | c/o Nixon Mee Ltd Whitwick Business Centre Stenson Road LE67 4JP Coalville Unit 9 Leicestershire England | England | British | Director | 9413370001 | ||||
STENNING, Keith Jeffery | Director | 137 Durleigh Road TA6 7JF Bridgwater Somerset | England | British | Group Resources Director | 30589560001 | ||||
TURNER, Barry John | Director | Bath Place Rivington Street EC2A 3JE London Bpf House England | England | British | Company Director | 90851580002 | ||||
TYSON, David Montague | Director | 1 Harby Lane Plungar NG13 0JH Nottingham Nottinghamshire | United Kingdom | British | Director | 17953460001 | ||||
UNWIN, Martin Ian Haldane | Director | c/o Nixon Mee Ltd Whitwick Business Centre Stenson Road LE67 4JP Coalville Unit 9 Leicestershire England | England | British | Director Trade Assocn | 122803750001 | ||||
WEBB JENKINS, John Esmond | Director | Kirkstone 8 High Pine Close KT13 9EA Weybridge Surrey | British | Director | 61758470001 | |||||
WILSON, John Eric | Director | c/o Nixon Mee Ltd Whitwick Business Centre Stenson Road LE67 4JP Coalville Unit 9 Leicestershire England | England | British | Quality Manager | 114857060001 | ||||
WISEMAN, Anthony Patrick James | Director | Newton House Queen Street LN11 9BL Louth Lincolnshire | British | Managing Director | 68114850001 |
What are the latest statements on persons with significant control for THE PACKAGING AND FILMS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0