Thepackexchange Limited

General information

Name:

Thepackexchange Ltd

Office Address:

77 Bute Street CF42 6AH Treorchy

Number: 03238561

Incorporation date: 1996-08-16

Dissolution date: 2022-06-14

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 is the date that marks the establishment of Thepackexchange Limited, the firm that was situated at 77 Bute Street, in Treorchy. It was registered on 1996-08-16. The company's registered no. was 03238561 and the company zip code was CF42 6AH. The company had been operating in this business for 26 years up until 2022-06-14.

Janet E. was this specific company's director, selected to lead the company 28 years ago.

Executives who had control over the firm were as follows: Richard E. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Janet E. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Clive M.

Role: Secretary

Appointed: 16 August 1996

Latest update: 15 October 2023

Janet E.

Role: Director

Appointed: 16 August 1996

Latest update: 15 October 2023

People with significant control

Richard E.
Notified on 10 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Janet E.
Notified on 10 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 30 August 2022
Confirmation statement last made up date 16 August 2021
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 2 March 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 7 March 2017
Annual Accounts 16 May 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 16 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to 2020/07/31 (AA)
filed on: 15th, January 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
25
Company Age

Similar companies nearby

Closest companies