Tungate Print & Packaging Limited STOKE-ON-TRENT


Founded in 1984, Tungate Print & Packaging, classified under reg no. 01805836 is an active company. Currently registered at Brookhouse Way ST10 1SR, Stoke-on-trent the company has been in the business for 40 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 17th December 1999 Tungate Print & Packaging Limited is no longer carrying the name Unilabel.

At the moment there are 3 directors in the the firm, namely Gareth P., Kevin P. and Garry W.. In addition one secretary - Kevin P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tungate Print & Packaging Limited Address / Contact

Office Address Brookhouse Way
Office Address2 Cheadle
Town Stoke-on-trent
Post code ST10 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01805836
Date of Incorporation Wed, 4th Apr 1984
Industry Manufacture of other articles of paper and paperboard n.e.c.
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Kevin P.

Position: Secretary

Appointed: 28 February 2022

Gareth P.

Position: Director

Appointed: 05 April 2016

Kevin P.

Position: Director

Appointed: 01 December 1998

Garry W.

Position: Director

Appointed: 05 July 1993

Raymond T.

Position: Director

Resigned: 04 April 2016

Andrew S.

Position: Director

Appointed: 05 April 2016

Resigned: 14 July 2017

Philip E.

Position: Director

Appointed: 05 April 2016

Resigned: 28 February 2022

Philip E.

Position: Secretary

Appointed: 18 April 2008

Resigned: 28 February 2022

Kevin P.

Position: Secretary

Appointed: 05 August 2005

Resigned: 18 April 2008

Georgina T.

Position: Secretary

Appointed: 09 December 1994

Resigned: 05 August 2005

Harvey B.

Position: Director

Appointed: 05 July 1993

Resigned: 31 March 2003

Anthony E.

Position: Director

Appointed: 31 December 1990

Resigned: 05 July 1993

Dennis P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 09 December 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Kevin P. The abovementioned PSC has significiant influence or control over the company,.

Kevin P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Unilabel December 17, 1999

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (30 pages)

Company search

Advertisements