General information

Name:

Packnet Ltd

Office Address:

Suite S39, The Innovation Centre Keckwick Lane Daresbury WA4 4FS Warrington

Number: 04920552

Incorporation date: 2003-10-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 marks the start of Packnet Limited, the company registered at Suite S39, The Innovation Centre Keckwick Lane, Daresbury in Warrington. This means it's been twenty one years Packnet has been on the local market, as the company was started on 2003-10-03. Its registration number is 04920552 and the company area code is WA4 4FS. The company's registered with SIC code 61900, that means Other telecommunications activities. Packnet Ltd released its latest accounts for the period that ended on Monday 31st October 2022. The business most recent confirmation statement was released on Monday 23rd October 2023.

There's a number of two directors leading this particular limited company right now, specifically Nicola B. and Patrick B. who have been utilizing the directors obligations since 2023-10-23. In order to help the directors in their tasks, this specific limited company has been using the skills of Patrick B. as a secretary since the appointment on 2007-10-01.

Financial data based on annual reports

Company staff

Nicola B.

Role: Director

Appointed: 23 October 2023

Latest update: 27 February 2024

Patrick B.

Role: Secretary

Appointed: 01 October 2007

Latest update: 27 February 2024

Patrick B.

Role: Director

Appointed: 18 October 2004

Latest update: 27 February 2024

People with significant control

Executives who have control over the firm are as follows: Matthew B. owns 1/2 or less of company shares. Patrick B. owns over 3/4 of company shares.

Matthew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Patrick B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 30th May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30th May 2014
Annual Accounts 30th 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 30th July 2015
Annual Accounts 12th May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12th May 2016
Annual Accounts 27th 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 27th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Third Floor John Swift Building 19 Mason Street Manchester M4 5FT United Kingdom on 2023/10/05 to Suite S39, the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS (AD01)
filed on: 5th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2a Enterprise House Lloyd Street North Manchester Science Park

Post code:

M15 6SE

City / Town:

Manchester

HQ address,
2013

Address:

Duplex 2 Ducie House 37 Ducie Street

Post code:

M1 2JW

City / Town:

Manchester

HQ address,
2014

Address:

Duplex 2 Ducie House 37 Ducie Street

Post code:

M1 2JW

City / Town:

Manchester

HQ address,
2015

Address:

Duplex 2 Ducie House 37 Ducie Street

Post code:

M1 2JW

City / Town:

Manchester

HQ address,
2016

Address:

Duplex 2 Ducie House 37 Ducie Street

Post code:

M1 2JW

City / Town:

Manchester

Accountant/Auditor,
2016 - 2012

Name:

Cadishead Accountancy Services Limited

Address:

Britannic House 657 Liverpool Road Irlam

Post code:

M44 5XD

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
  • 62012 : Business and domestic software development
20
Company Age

Closest Companies - by postcode