European Packaging Distributors Ltd

General information

Name:

European Packaging Distributors Limited

Office Address:

C/o Duff & Phelps The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 04581262

Incorporation date: 2002-11-05

Dissolution date: 2019-08-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the launching of European Packaging Distributors Ltd, the company that was situated at C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester. It was established on 2002-11-05. The reg. no. was 04581262 and the company area code was M2 1EW. This company had existed on the market for approximately seventeen years up until 2019-08-01.

The following company was managed by one managing director: Paul S., who was selected to lead the company twenty two years ago.

Executives who controlled the firm include: Stella S. owned 1/2 or less of company shares. Paul S. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Stella G.

Role: Secretary

Appointed: 05 November 2002

Latest update: 31 August 2023

Paul S.

Role: Director

Appointed: 05 November 2002

Latest update: 31 August 2023

People with significant control

Stella S.
Notified on 5 November 2016
Nature of control:
1/2 or less of shares
Paul S.
Notified on 5 November 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 19 November 2018
Confirmation statement last made up date 05 November 2017
Annual Accounts 3 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 3 April 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 July 2015
Annual Accounts 25 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 February 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from Unit 3 Uppercroft Mills Marrtree Business Park Bowling Back Lane Bradford West Yorkshire BD4 8TP on 31st May 2018 to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW (AD01)
filed on: 31st, May 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 3, Upper Croft Mills Marrtree Business Park Bowling Back Lane

Post code:

BD4 8TG

City / Town:

Bradford

HQ address,
2013

Address:

Unit 3, Upper Croft Mills Marrtree Business Park Bowling Back Lane

Post code:

BD4 8TG

City / Town:

Bradford

HQ address,
2014

Address:

Unit 3, Upper Croft Mills Marrtree Business Park Bowling Back Lane

Post code:

BD4 8TG

City / Town:

Bradford

Accountant/Auditor,
2012 - 2014

Name:

John Shackleton & Co Ltd

Address:

11 Oatlands Drive

Post code:

HG2 8JT

City / Town:

Harrogate

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
16
Company Age

Similar companies nearby

Closest companies