General information

Name:

Ferrari Packaging Limited.

Office Address:

1 Cambuslang Court Cambuslang G32 8FH Glasgow

Number: SC228545

Incorporation date: 2002-02-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.ferraripackaging.co.uk

Description

Data updated on:

Ferrari Packaging came into being in 2002 as a company enlisted under no SC228545, located at G32 8FH Glasgow at 1 Cambuslang Court. It has been in business for twenty two years and its last known status is active. seventeen years ago the company switched its business name from D F Packaging to Ferrari Packaging Ltd.. The company's registered with SIC code 82990 - Other business support service activities not elsewhere classified. 2022-12-31 is the last time when company accounts were reported.

Ferrari Packaging Ltd is a small-sized vehicle operator with the licence number OM1008769. The firm has three transport operating centres in the country. In their subsidiary in Dundee on Block 22, 2 machines are available. The centre in Glasgow on East Kilbride has 5 machines, and the centre in Penicuik is equipped with 1 machine.

We have a number of two directors supervising the following firm at present, specifically Dario F. and Paul K. who have been doing the directors duties for twenty one years. Additionally, the director's assignments are supported by a secretary - Paul K., who was selected by this firm on 2005-01-05.

  • Previous company's names
  • Ferrari Packaging Ltd. 2007-01-19
  • D F Packaging Limited 2002-02-27

Financial data based on annual reports

Company staff

Paul K.

Role: Secretary

Appointed: 05 January 2005

Latest update: 2 February 2024

Dario F.

Role: Director

Appointed: 17 July 2003

Latest update: 2 February 2024

Paul K.

Role: Director

Appointed: 17 July 2003

Latest update: 2 February 2024

People with significant control

Executives who have control over the firm are as follows: Paul K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dario F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dario F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dario F.
Notified on 6 April 2016
Ceased on 23 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company Vehicle Operator Data

Unit 2

Address

Block 22 , Kilspindie Road , Dunsinane Industrial Estate

City

Dundee

Postal code

DD2 3JP

No. of Vehicles

2

26 Peel Park Place

Address

East Kilbride

City

Glasgow

Postal code

G74 5LW

No. of Vehicles

5

Eastfield Industrial Estate

City

Penicuik

Postal code

EH26 8HJ

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies