DSC PACKAGING LTD
Overview
| Company Name | DSC PACKAGING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04495024 |
| 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 DSC PACKAGING LTD?
- Financial management (70221) / Professional, scientific and technical activities
Where is DSC PACKAGING LTD located?
| Registered Office Address | Unit 1, Kinetic 45 New Market Lane LS9 0SH Leeds West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DSC PACKAGING LTD?
| Company Name | From | Until |
|---|---|---|
| CORRAN CLOSE LIMITED | Oct 08, 2002 | Oct 08, 2002 |
| BRAND NEW CO (162) LIMITED | Jul 25, 2002 | Jul 25, 2002 |
What are the latest accounts for DSC PACKAGING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DSC PACKAGING LTD?
| Last Confirmation Statement Made Up To | Feb 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2026 |
| Overdue | No |
What are the latest filings for DSC PACKAGING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 23, 2026 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Sharon Lisa Dakin on Dec 10, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 35 pages | AA | ||||||||||
Registered office address changed from 1 Corran Close Northampton Northamptonshire NN5 7AL to Unit 1, Kinetic 45 New Market Lane Leeds West Yorkshire LS9 0SH on May 18, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Alexander James Wilson as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher John Warren as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Robert Paul Clarke as a person with significant control on Apr 28, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Cds Newmarket Ltd as a person with significant control on Apr 28, 2023 | 2 pages | PSC02 | ||||||||||
Registration of charge 044950240005, created on Apr 28, 2023 | 49 pages | MR01 | ||||||||||
Certificate of change of name Company name changed corran close LIMITED\certificate issued on 05/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Robert Paul Clarke as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 044950240003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044950240004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Crabtree as a director on Feb 24, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 044950240004, created on Feb 24, 2021 | 22 pages | MR01 | ||||||||||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DSC PACKAGING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAKIN, Sharon Lisa | Secretary | New Market Lane LS9 0SH Leeds Unit 1, Kinetic 45 West Yorkshire England | 221065870001 | |||||||
| DAKIN, Sharon Lisa | Director | New Market Lane LS9 0SH Leeds Unit 1, Kinetic 45 West Yorkshire England | England | British | 220993630003 | |||||
| WARREN, Christopher John | Director | New Market Lane LS9 0SH Leeds Unit 1 Kinetic 45 England | England | British | 148476270001 | |||||
| WILSON, David Alexander James | Director | New Market Lane LS9 0SH Leeds Unit 1 Kinetic 45 England | Scotland | Scottish | 302414510001 | |||||
| DAKIN, Sharon Lisa | Secretary | 1 Corran Close Northampton NN5 7AL Northamptonshire | 149401640002 | |||||||
| RAFTERY, Paul Matthew | Secretary | 9 Redcourt Avenue M20 3QL Manchester | British | 62586740002 | ||||||
| ROBINSON, Christopher Bruce | Secretary | 7 Heatherleigh Gleneagles Park CH48 1QZ Caldy Merseyside | British | 76307940001 | ||||||
| SPEIGHT, Robert Andrew | Secretary | 2 Churchill Close LU3 3PJ Streatley Bedfordshire | British | 190781320001 | ||||||
| CLARKE, Robert Paul | Director | 1 Corran Close NN5 7AL Northampton Northamptonshire | England | British | 66570980001 | |||||
| CRABTREE, Christopher John | Director | Well Bank Well DL8 2QF Bedale Rosecroft Well England | England | British | 9805920004 | |||||
| SPEIGHT, Robert Andrew | Director | Churchill Close Streatley LU3 3PJ Luton 2 England | United Kingdom | British | 190781320001 | |||||
| SPEIGHT, Robert Andrew | Director | 2 Churchill Close LU3 3PJ Streatley Bedfordshire | United Kingdom | British | 190781320001 | |||||
| THOMPSON, Alan Christopher | Director | 21a Spath Road Didsbury M20 2QT Manchester Greater Manchester | United Kingdom | British | 39558890001 |
Who are the persons with significant control of DSC PACKAGING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cds Newmarket Ltd | Apr 28, 2023 | New Market Lane LS9 0SH Leeds Unit 1 Kentic 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Paul Clarke | Jul 24, 2016 | Corran Close NN5 7AL Northampton 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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