You are here: bizstats.co.uk > a-z index > D list

D.p. Packaging (spalding) Limited SPALDING


D.p. Packaging (spalding) started in year 1988 as Private Limited Company with registration number 02241100. The D.p. Packaging (spalding) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Spalding at Northgate. Postal code: PE11 3SQ.

The firm has 3 directors, namely David P., Symon D. and Mark P.. Of them, Mark P. has been with the company the longest, being appointed on 14 September 1991 and Symon D. has been with the company for the least time - from 9 July 1996. At present 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.

This company operates within the PE11 3SQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0205652 . It is located at Fengate Road, West Pinchbeck, Spalding with a total of 8 cars. It has two locations in the UK.

D.p. Packaging (spalding) Limited Address / Contact

Office Address Northgate
Office Address2 Pinchbeck
Town Spalding
Post code PE11 3SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02241100
Date of Incorporation Wed, 6th Apr 1988
Industry Other food services
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

David P.

Position: Director

Resigned:

Symon D.

Position: Director

Appointed: 09 July 1996

Mark P.

Position: Director

Appointed: 14 September 1991

Annabel B.

Position: Director

Appointed: 07 April 2003

Resigned: 31 July 2014

Annabel B.

Position: Director

Appointed: 09 July 1996

Resigned: 10 May 2000

Annabel B.

Position: Secretary

Appointed: 09 July 1996

Resigned: 31 July 2014

Peter G.

Position: Director

Appointed: 09 July 1996

Resigned: 30 June 1997

Duncan P.

Position: Director

Appointed: 14 September 1991

Resigned: 05 July 1995

David P.

Position: Secretary

Appointed: 14 September 1991

Resigned: 09 July 1996

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Mark P. This PSC and has 25-50% shares. The second one in the PSC register is David P. This PSC owns 25-50% shares.

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% shares

David P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Transport Operator Data

Fengate Road
Address West Pinchbeck
City Spalding
Post code PE11 3NE
Vehicles 4
Northgate
Address Pinchbeck
City Spalding
Post code PE11 3SQ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 5th, April 2023
Free Download (13 pages)

Company search

Advertisements