Crownfast Presentational Packaging Limited

General information

Name:

Crownfast Presentational Packaging Ltd

Office Address:

Unit 11-12 Modder Avenue Armley LS12 3ES Leeds

Number: 06826095

Incorporation date: 2009-02-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Crownfast Presentational Packaging was started on 2009-02-20 as a Private Limited Company. This enterprise's head office may be gotten hold of in Leeds on Unit 11-12 Modder Avenue, Armley. Assuming you have to reach this company by post, the post code is LS12 3ES. The company reg. no. for Crownfast Presentational Packaging Limited is 06826095. The firm currently known as Crownfast Presentational Packaging Limited was known under the name Display Flash Uk until 2013-12-09 then the name was changed. This enterprise's Standard Industrial Classification Code is 17219 which means Manufacture of other paper and paperboard containers. The company's most recent accounts describe the period up to 2022-08-31 and the most recent annual confirmation statement was released on 2023-05-10.

There is a single director at the current moment controlling the business, namely Ian B. who has been executing the director's assignments for 15 years. The business had been managed by Wayne W. till 2019. Additionally a different director, specifically Stephen H. resigned in 2018.

  • Previous company's names
  • Crownfast Presentational Packaging Limited 2013-12-09
  • Display Flash Uk Limited 2009-02-20

Financial data based on annual reports

Company staff

Ian B.

Role: Director

Appointed: 29 March 2019

Latest update: 13 February 2024

People with significant control

Anthony C. is the individual who has control over this firm, owns over 3/4 of company shares.

Anthony C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 20 December 2013
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 20 April 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 9 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from Unit E Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU on 2023/07/26 to Unit 11-12 Modder Avenue Armley Leeds LS12 3ES (AD01)
filed on: 26th, July 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 17219 : Manufacture of other paper and paperboard containers
15
Company Age

Closest Companies - by postcode