Company Information for QUIPACK LIMITED
416 GREEN LANE, ILFORD, ESSEX, IG3 9JX,
|
Company Registration Number
04811256
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
QUIPACK LIMITED | |
Legal Registered Office | |
416 GREEN LANE ILFORD ESSEX IG3 9JX Other companies in IG3 | |
Company Number | 04811256 | |
---|---|---|
Company ID Number | 04811256 | |
Date formed | 2003-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 30/09/2019 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 08:19:22 |
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 |
---|---|---|
BALBIR KAUR |
||
JASVINDER KAUR JOHAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASVINDER KAUR JOHAL |
Company Secretary | ||
DALJIT SINGH JOHAL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEARTWOOD GRANGE LIMITED | Director | 2014-01-12 | CURRENT | 2013-08-28 | Active | |
HEARTWOOD CARE MIDLANDS LIMITED | Director | 2014-01-12 | CURRENT | 2013-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Balbir Kaur on 2018-03-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASVINDER KAUR JOHAL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Jasvinder Kaur Johal on 2017-03-01 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-06-30 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/06/09; full list of members | |
288c | Director's change of particulars / jasvinder johal / 01/07/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY JASVINDER JOHAL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.51 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores
Creditors Due Within One Year | 2012-07-01 | £ 127,848 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 172,713 |
Creditors and other liabilities
|
|
|
|
|
|
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 QUIPACK LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 30,022 |
Cash Bank In Hand | 2011-07-01 | £ 63,298 |
Current Assets | 2012-07-01 | £ 116,291 |
Current Assets | 2011-07-01 | £ 152,320 |
Debtors | 2012-07-01 | £ 15,758 |
Debtors | 2011-07-01 | £ 21,292 |
Fixed Assets | 2012-07-01 | £ 21,079 |
Fixed Assets | 2011-07-01 | £ 22,776 |
Shareholder Funds | 2012-07-01 | £ 9,522 |
Shareholder Funds | 2011-07-01 | £ 2,383 |
Stocks Inventory | 2012-07-01 | £ 70,511 |
Stocks Inventory | 2011-07-01 | £ 67,730 |
Tangible Fixed Assets | 2012-07-01 | £ 21,079 |
Tangible Fixed Assets | 2011-07-01 | £ 22,776 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as QUIPACK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
07096099 | Fresh or chilled fruits of genus Capsicum or Pimenta (excl. for industrial manufacture of capsicin or capsicum oleoresin dyes, for industrial manufacture of essential oils or resinoids, and sweet peppers) | |||
07096099 | Fresh or chilled fruits of genus Capsicum or Pimenta (excl. for industrial manufacture of capsicin or capsicum oleoresin dyes, for industrial manufacture of essential oils or resinoids, and sweet peppers) | |||
12119085 | ||||
07099310 | Fresh or chilled courgettes | |||
08045000 | Fresh or dried guavas, mangoes and mangosteens | |||
12119085 | ||||
08045000 | Fresh or dried guavas, mangoes and mangosteens |
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. |