Morepack (packaging) Limited

General information

Name:

Morepack (packaging) Ltd

Office Address:

Unit 7 Town Gate Ind Est Ty Coch Way NP44 7HE Cwmbran

Number: 02275398

Incorporation date: 1988-07-08

Dissolution date: 2022-10-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.morepackpackaging.co.uk

Description

Data updated on:

Morepack (packaging) started conducting its business in the year 1988 as a Private Limited Company with reg. no. 02275398. This firm's registered office was situated in Cwmbran at Unit 7 Town Gate Ind Est. The Morepack (packaging) Limited company had been on the market for at least 34 years.

Ian K. and Iain P. were the company's directors and were managing the firm for eleven years.

Executives who had significant control over the firm were: Iain P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ian K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ian K.

Role: Director

Appointed: 17 November 2011

Latest update: 3 January 2024

Iain P.

Role: Director

Appointed: 17 November 2011

Latest update: 3 January 2024

People with significant control

Iain P.
Notified on 7 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian K.
Notified on 7 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dean Packaging Limited
Address: Units 6 & 7 Towngate Industrial Estate, Ty Coch Way, Cwmbran, Monmouthshire, NP44 7HE, United Kingdom
Legal authority Companies Act 2006
Legal form Corporate
Country registered United Kingdom
Place registered England & Wales
Registration number 04036546
Notified on 6 April 2016
Ceased on 7 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 05 November 2022
Confirmation statement last made up date 22 October 2021
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 July 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 March 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
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 29 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 January 2013
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020 (AA)
filed on: 22nd, September 2021
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Unit 2, Lower Road Trading Estate Ledbury

Post code:

HR8 2DJ

HQ address,
2013

Address:

Unit 2, Lower Road Trading Estate Ledbury

Post code:

HR8 2DJ

HQ address,
2014

Address:

Unit 2, Lower Road Trading Estate Ledbury

Post code:

HR8 2DJ

HQ address,
2015

Address:

Unit 2, Lower Road Trading Estate Ledbury

Post code:

HR8 2DJ

HQ address,
2016

Address:

Unit 2, Lower Road Trading Estate Ledbury

Post code:

HR8 2DJ

Accountant/Auditor,
2016 - 2012

Name:

Phil Bessant Limited

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
34
Company Age

Similar companies nearby

Closest companies