General information

Name:

Flexpak (UK) Limited

Office Address:

1b Waterside Park, Valley Road Wombwell S73 0BB Barnsley

Number: 06845495

Incorporation date: 2009-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 08000664400

Emails:

  • info@pbspackaging.com
  • mark@pbspackaging.com
  • sales@pbspackaging.com

Websites

pbspackaging.com
www.pbspackaging.com
www.pbspackaging.co.uk

Description

Data updated on:

2009 is the year of the establishment of Flexpak (UK) Ltd, the firm registered at 1b Waterside Park, Valley Road, Wombwell in Barnsley. This means it's been 15 years Flexpak (UK) has existed in the business, as the company was registered on 2009-03-12. The reg. no. is 06845495 and its zip code is S73 0BB. Flexpak (UK) Ltd was known 8 years ago under the name of Pbs Packaging. This enterprise's classified under the NACE and SIC code 46900 - Non-specialised wholesale trade. 2022-03-31 is the last time the company accounts were filed.

The data obtained about the following company's MDs suggests that there are two directors: Nova H. and Howard F. who were appointed on 2022-02-10 and 2009-03-12.

Howard F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Flexpak (UK) Ltd 2016-04-20
  • Pbs Packaging Limited 2009-03-12

Financial data based on annual reports

Company staff

Nova H.

Role: Director

Appointed: 10 February 2022

Latest update: 18 April 2024

Howard F.

Role: Director

Appointed: 12 March 2009

Latest update: 18 April 2024

People with significant control

Howard F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 3 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 3 May 2013
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 8 July 2014
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
On 2022-10-01 director's details were changed (CH01)
filed on: 13th, March 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
15
Company Age

Similar companies nearby

Closest companies