Getpacking Limited ST. NEOTS


Founded in 1999, Getpacking, classified under reg no. 03779972 is an active company. Currently registered at 1-3 Cromwell Road PE19 1QN, St. Neots the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2004-10-11 Getpacking Limited is no longer carrying the name Soten (UK).

The company has one director. Karenjit K., appointed on 25 May 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Getpacking Limited Address / Contact

Office Address 1-3 Cromwell Road
Town St. Neots
Post code PE19 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03779972
Date of Incorporation Fri, 28th May 1999
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Karenjit K.

Position: Director

Appointed: 25 May 2021

Michael T.

Position: Director

Appointed: 28 February 2014

Resigned: 25 May 2021

Michael C.

Position: Secretary

Appointed: 28 February 2014

Resigned: 06 September 2017

Norman F.

Position: Director

Appointed: 22 July 2013

Resigned: 27 January 2017

Matt T.

Position: Secretary

Appointed: 25 September 2001

Resigned: 28 February 2014

Daniel V.

Position: Director

Appointed: 25 September 2001

Resigned: 24 January 2002

Helen W.

Position: Director

Appointed: 25 September 2001

Resigned: 22 July 2013

Matt T.

Position: Director

Appointed: 25 September 2001

Resigned: 28 February 2014

Michael C.

Position: Director

Appointed: 25 September 2001

Resigned: 06 September 2017

Roberto L.

Position: Director

Appointed: 22 December 2000

Resigned: 25 September 2001

Michele G.

Position: Director

Appointed: 22 December 2000

Resigned: 25 September 2001

Nigel J.

Position: Secretary

Appointed: 01 October 2000

Resigned: 25 September 2001

Joseph W.

Position: Director

Appointed: 25 August 2000

Resigned: 08 March 2001

Mario L.

Position: Director

Appointed: 03 June 1999

Resigned: 22 December 2000

Gianpietro L.

Position: Director

Appointed: 03 June 1999

Resigned: 25 September 2001

Julian S.

Position: Director

Appointed: 03 June 1999

Resigned: 01 October 2000

Julian S.

Position: Secretary

Appointed: 03 June 1999

Resigned: 01 October 2000

Mauro L.

Position: Director

Appointed: 03 June 1999

Resigned: 25 September 2001

Berith (secretaries) Limited

Position: Corporate Secretary

Appointed: 28 May 1999

Resigned: 03 June 1999

Berith (nominees) Limited

Position: Corporate Director

Appointed: 28 May 1999

Resigned: 03 June 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Sealed Air Limited from St. Neots, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sealed Air Limited

Clifton House 1 Marston Road, St. Neots, PE19 2HN, England

Legal authority Companies Act 2006 England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 03443946
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Soten (UK) October 11, 2004
Rediraven June 10, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (6 pages)

Company search