Allpac Exports Limited

General information

Name:

Allpac Exports Ltd

Office Address:

Riverside Works Egmont Street OL5 9PY Mossley

Number: 04692652

Incorporation date: 2003-03-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01226280044

Website

www.allpacexports.co.uk

Description

Data updated on:

Allpac Exports came into being in 2003 as a company enlisted under no 04692652, located at OL5 9PY Mossley at Riverside Works. The firm has been in business for twenty one years and its official state is active. The enterprise's SIC and NACE codes are 82920: Packaging activities. 2022-09-30 is the last time the company accounts were reported.

As for the company, the full extent of director's assignments have so far been carried out by Alan H. who was selected to lead the company in 2016. Since 2003 Christine M., had been supervising the following company till the resignation in March 2016. As a follow-up a different director, namely Keith S. gave up the position in 2016. Moreover, the managing director's tasks are helped with by a secretary - James B., who was appointed by the following company in March 2021.

Financial data based on annual reports

Company staff

James B.

Role: Secretary

Appointed: 26 March 2021

Latest update: 29 December 2023

Alan H.

Role: Director

Appointed: 28 February 2016

Latest update: 29 December 2023

People with significant control

The companies with significant control over this firm include: Mobile Pallets Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Mossley at Woodend Mill, Manchester Road,, OL5 9AY, Ashton Under Lyne and was registered as a PSC under the reg no 01722241.

Mobile Pallets Ltd
Address: Unit 1 Stamford Works Woodend Mill, Manchester Road,, Mossley, Ashton Under Lyne, OL5 9AY, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 01722241
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
R. Ingham Pallets Ltd
Address: The Sawmills Gorse Street, Blackburn, Lancashire, BB1 3EU, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 08322731
Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phillip I.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares
Alan H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24 November 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8 October 2015
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Copia House Great Cliffe Court Great Cliffe Road

Post code:

S75 3SP

City / Town:

Barnsley

HQ address,
2014

Address:

Copia House Great Cliffe Court Great Cliffe Road

Post code:

S75 3SP

City / Town:

Barnsley

HQ address,
2015

Address:

Copia House Great Cliffe Court Great Cliffe Road

Post code:

S75 3SP

City / Town:

Barnsley

HQ address,
2016

Address:

Unit 1 Woodend Mill Manchester Road Mossley

Post code:

OL5 9AY

City / Town:

Ashton-under-lyne

Accountant/Auditor,
2016 - 2013

Name:

Reed Smith Associates Limited

Address:

Copia House Great Cliffe Court Great Cliffe Road

Post code:

S75 3SP

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
21
Company Age

Closest Companies - by postcode