Active
Company Information for POWER PACKING EXPORT SERVICES LIMITED
POWER HO/VENNYBRIDGE, VENNY BRIDGE, EXETER, EX4 8JN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
POWER PACKING EXPORT SERVICES LIMITED | |||
Legal Registered Office | |||
POWER HO/VENNYBRIDGE VENNY BRIDGE EXETER EX4 8JN Other companies in EX2 | |||
| |||
Company Number | 00854468 | |
---|---|---|
Company ID Number | 00854468 | |
Date formed | 1965-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB249732631 |
Last Datalog update: | 2022-03-05 19:29:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATIE THERESE SMITH |
||
DAVID ALLEN |
||
JAMES LAVERTY HARLEY |
||
KATIE THERESE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA ELIZABETH JACOBS |
Company Secretary | ||
KAREN ELIZABETH JONES |
Director | ||
VICTORIA MARY BANKS |
Director | ||
DAREN JOHN JACOBS |
Director | ||
PATRICIA ROSETTA PICTON |
Company Secretary | ||
LEONARD ROBERTS |
Director | ||
JOHN ASHLEY FORD JACOBS |
Director | ||
MICHAEL JOHN BUTTERWORTH |
Director | ||
SWANCLASS LTD |
Director | ||
RONALD LAWRENCE JONES |
Director | ||
JAMES LAVERTY HARLEY |
Director | ||
JOHN ASHLEY FORD JACOBS |
Director | ||
WENDY KATHLEEN JACOBS |
Company Secretary | ||
WENDY KATHLEEN JACOBS |
Director | ||
JOHN DICKINSON |
Director | ||
LAWRENCE ALBERT EASON |
Director |
Date | Document Type | Document Description |
---|---|---|
SH06 | Cancellation of shares. Statement of capital on 2022-02-17 GBP 68 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | |
PSC07 | CESSATION OF JAMES LAVERTY HARLEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/20 FROM 1 Colleton Crescent Exeter Devon EX2 4DG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LAVERTY HARLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/02/18 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATE THERESE SMITH on 2017-02-20 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-02-08 | |
ANNOTATION | Clarification | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 08/02/15 FULL LIST | |
AR01 | 08/02/15 FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 08/02/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/02/08; full list of members | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: BAGTON HOUSE SOUTH HUISH KINGSBRIDGE DEVON TQ7 3EE | |
287 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: BAGTON HOUSE, SOUTH HUISH, KINGSBRIDGE, DEVON TQ7 3EE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 04/11/02--------- £ SI 2@1=2 £ IC 100/102 | |
RES04 | £ NC 500100/500110 04/11 | |
123 | NC INC ALREADY ADJUSTED 04/11/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
WRES04 | NC INC ALREADY ADJUSTED 30/03/00 | |
123 | £ NC 100/500100 30/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/00 FROM: BAGTON HOUSE SOUTH HUISH KINGSBRIDGE DEVON TQ7 3EF | |
WRES01 | ADOPTMEMORANDUM30/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWER PACKING EXPORT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as POWER PACKING EXPORT SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90299000 | Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |