Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUMBERPACK LIMITED
Company Information for

NUMBERPACK LIMITED

29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
04818573
Private Limited Company
Liquidation

Company Overview

About Numberpack Ltd
NUMBERPACK LIMITED was founded on 2003-07-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Numberpack Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NUMBERPACK LIMITED
 
Legal Registered Office
29TH FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in NW8
 
Filing Information
Company Number 04818573
Company ID Number 04818573
Date formed 2003-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB948760966  
Last Datalog update: 2024-03-06 21:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUMBERPACK LIMITED
Is this data useful to you?
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.

Company Officers of NUMBERPACK LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD KLIMT
Director 2009-04-03
GUY ANTHONY NAGGAR
Director 2003-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE BISSET
Company Secretary 2003-08-12 2009-04-02
MARION NAGGAR
Director 2003-08-12 2009-04-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-02 2003-08-12
INSTANT COMPANIES LIMITED
Nominated Director 2003-07-02 2003-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD KLIMT AWARDFORCE MEZZCO LIMITED Director 2018-07-02 CURRENT 2016-03-21 Liquidation
PETER RICHARD KLIMT AWARDFORCE LIMITED Director 2018-07-02 CURRENT 2001-03-07 Liquidation
PETER RICHARD KLIMT JAYMOOR PROPERTIES LIMITED Director 2018-07-02 CURRENT 2003-10-06 Liquidation
PETER RICHARD KLIMT AWARDFORCE HOLDCO LIMITED Director 2018-07-02 CURRENT 2016-03-21 Liquidation
PETER RICHARD KLIMT ROBCO TRADING LIMITED Director 2017-01-20 CURRENT 2007-04-25 Active
PETER RICHARD KLIMT KNOWLEDGE ENHANCE (UK) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PETER RICHARD KLIMT SOLOGLADE HOLDCO LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
PETER RICHARD KLIMT SOLOGLADE MEZZCO LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
PETER RICHARD KLIMT MI-GRID LIMITED Director 2014-12-24 CURRENT 2011-12-14 Active - Proposal to Strike off
PETER RICHARD KLIMT MI-GRID ENERGY LIMITED Director 2014-12-24 CURRENT 2013-01-15 Active - Proposal to Strike off
PETER RICHARD KLIMT MI-GRID RENEWABLES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
PETER RICHARD KLIMT QUICKDART LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
PETER RICHARD KLIMT 50 ELSWORTHY ROAD LIMITED Director 2011-04-07 CURRENT 1996-06-27 Active
PETER RICHARD KLIMT QUICKARROW LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
PETER RICHARD KLIMT MOVEACTION LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
PETER RICHARD KLIMT WELBECK FINANCIAL SERVICES LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
PETER RICHARD KLIMT DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
PETER RICHARD KLIMT DAVID CENTRE AND SEPHARDI SYNAGOGUE LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active
PETER RICHARD KLIMT ARCHRELAY LIMITED Director 2009-04-15 CURRENT 2002-03-26 Dissolved 2016-10-11
PETER RICHARD KLIMT ARCHROTOR LIMITED Director 2009-04-15 CURRENT 2002-03-27 Dissolved 2016-10-11
PETER RICHARD KLIMT TIMEMETRIC LIMITED Director 2009-04-15 CURRENT 1996-01-23 Dissolved 2016-10-11
PETER RICHARD KLIMT CRAFTFRESH LIMITED Director 2009-04-15 CURRENT 2002-03-26 Dissolved 2016-10-11
PETER RICHARD KLIMT CRAFTIMAGE LIMITED Director 2009-04-15 CURRENT 2002-03-27 Dissolved 2016-10-11
PETER RICHARD KLIMT HOLGATE PARK SERVICES LIMITED Director 2009-04-15 CURRENT 2000-01-26 Active
PETER RICHARD KLIMT ELANPORT LIMITED Director 2009-04-15 CURRENT 2002-09-25 Active
PETER RICHARD KLIMT GUARDSAFE INVESTMENTS LIMITED Director 2009-04-15 CURRENT 2002-09-25 Active
PETER RICHARD KLIMT VALEHURST INVESTMENTS LIMITED Director 2009-04-13 CURRENT 1987-04-21 Active
PETER RICHARD KLIMT WELBECK CAPITAL LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active
PETER RICHARD KLIMT RADIOWATER LIMITED Director 2008-12-18 CURRENT 2003-03-05 Live but Receiver Manager on at least one charge
PETER RICHARD KLIMT RADIOUPPER LIMITED Director 2008-12-18 CURRENT 2003-02-26 Live but Receiver Manager on at least one charge
PETER RICHARD KLIMT BRENTPARK PROPERTIES LIMITED Director 2008-12-15 CURRENT 1988-02-10 Active
PETER RICHARD KLIMT WELBECK INVESTMENT MANAGEMENT LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
PETER RICHARD KLIMT PENTATE LIMITED Director 2008-11-10 CURRENT 1987-04-07 Active
PETER RICHARD KLIMT MAYOR GALLERY LIMITED(THE) Director 2007-05-09 CURRENT 1933-04-05 Active
PETER RICHARD KLIMT ROBCO INVESTMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
PETER RICHARD KLIMT ALCO INVESTMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
PETER RICHARD KLIMT FREETASK LIMITED Director 2003-11-13 CURRENT 1992-06-01 Active
PETER RICHARD KLIMT PENFIELD CORPORATION LIMITED Director 2003-10-09 CURRENT 2003-07-11 Dissolved 2015-02-24
PETER RICHARD KLIMT SPRINGENERGY LIMITED Director 2003-09-09 CURRENT 2003-08-22 Dissolved 2015-01-20
PETER RICHARD KLIMT RAPIDHOLDER LIMITED Director 2003-06-27 CURRENT 2003-06-16 Liquidation
PETER RICHARD KLIMT UK REALTY LIMITED Director 1996-09-09 CURRENT 1996-08-23 Dissolved 2016-08-31
PETER RICHARD KLIMT FAIRCRUISE LIMITED Director 1993-11-19 CURRENT 1993-11-12 Active
PETER RICHARD KLIMT SOLOGLADE LIMITED Director 1993-09-13 CURRENT 1993-07-19 Active
PETER RICHARD KLIMT TOTALASSIST COMPANY LIMITED Director 1993-04-30 CURRENT 1993-04-08 Active
PETER RICHARD KLIMT CATERMATTER LIMITED Director 1993-01-12 CURRENT 1992-12-18 Dissolved 2015-01-17
PETER RICHARD KLIMT ARMSTRONG PROPERTIES PLC Director 1993-01-01 CURRENT 1986-08-15 Dissolved 2017-09-03
PETER RICHARD KLIMT VISIONOVER LIMITED Director 1992-11-11 CURRENT 1992-10-19 Active
PETER RICHARD KLIMT NARROWPACK LIMITED Director 1992-04-17 CURRENT 1958-03-25 Active
PETER RICHARD KLIMT WIDEPACK LIMITED Director 1991-11-21 CURRENT 1989-11-21 Active
PETER RICHARD KLIMT STINGRAY LIMITED Director 1991-11-18 CURRENT 1984-08-21 Active
GUY ANTHONY NAGGAR PFD AGENCY HOLDINGS LIMITED Director 2017-04-26 CURRENT 2016-11-30 Active
GUY ANTHONY NAGGAR GEORGES SIMENON LIMITED Director 2016-05-26 CURRENT 2000-12-27 Active
GUY ANTHONY NAGGAR MARVIN'S MAGIC LIMITED Director 2015-09-21 CURRENT 1999-11-17 Active
GUY ANTHONY NAGGAR WORLDWRITES HOLDINGS LIMITED Director 2014-04-29 CURRENT 2010-05-13 Active
GUY ANTHONY NAGGAR MARVIN'S MAGIC HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-02 Active
GUY ANTHONY NAGGAR SPECTRUM FACILITIES LIMITED Director 2013-10-09 CURRENT 2009-03-17 Dissolved 2015-08-18
GUY ANTHONY NAGGAR WOODENBUTTON LIMITED Director 2013-10-09 CURRENT 2003-08-07 In Administration/Administrative Receiver
GUY ANTHONY NAGGAR LYS PROPERTIES LIMITED Director 2013-09-11 CURRENT 1997-06-09 Liquidation
GUY ANTHONY NAGGAR FTT SCIENTIFIC LIMITED Director 2013-02-21 CURRENT 2010-12-23 Active
GUY ANTHONY NAGGAR MINT HOUSE PROPERTIES LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2016-11-22
GUY ANTHONY NAGGAR JAMES GALT & CO. LIMITED Director 2010-11-16 CURRENT 1914-04-28 Active
GUY ANTHONY NAGGAR GLOBAL BRAND INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2010-10-19 Liquidation
GUY ANTHONY NAGGAR DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
GUY ANTHONY NAGGAR DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
GUY ANTHONY NAGGAR VIRGINIA JAMES 1 LIMITED Director 2009-04-09 CURRENT 2002-11-08 Dissolved 2014-06-24
GUY ANTHONY NAGGAR VIRGINIA JAMES 2 LIMITED Director 2009-04-09 CURRENT 2002-11-08 Dissolved 2014-06-24
GUY ANTHONY NAGGAR VIRGINIA JAMES 3 LIMITED Director 2009-04-09 CURRENT 2002-11-08 Dissolved 2014-06-24
GUY ANTHONY NAGGAR JERUSALEM FOUNDATION TRUSTEES LIMITED Director 2008-03-31 CURRENT 2007-03-20 Active
GUY ANTHONY NAGGAR ST CLEMENT'S COURT BOOKS LTD Director 2005-10-21 CURRENT 2005-10-21 Active
GUY ANTHONY NAGGAR CHERRYBRISK LIMITED Director 2003-09-15 CURRENT 2003-08-20 Active - Proposal to Strike off
GUY ANTHONY NAGGAR MARLBOROUGH RARE BOOKS LIMITED Director 1993-01-22 CURRENT 1950-03-21 Active
GUY ANTHONY NAGGAR FORWARDISSUE LIMITED Director 1991-09-30 CURRENT 1986-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Voluntary liquidation. Notice of members return of final meeting
2023-10-03Voluntary liquidation Statement of receipts and payments to 2023-09-09
2022-11-10Voluntary liquidation Statement of receipts and payments to 2022-09-09
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM 55 Loudoun Road St John's Wood London NW8 0DL
2021-09-16LIQ01Voluntary liquidation declaration of solvency
2021-09-16600Appointment of a voluntary liquidator
2021-09-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-10
2021-08-18AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-09-16AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2017-10-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-10-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0102/07/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0102/07/14 ANNUAL RETURN FULL LIST
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/14 FROM 73/75 Mortimer Street London W1W 7SQ United Kingdom
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0102/07/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0102/07/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0102/07/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/10 FROM 73-75 Mortimer Street London W1W 7SQ
2009-12-01AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 73-75 MORTIMER STREET LONDON W1W 7SQ
2009-06-26288aDIRECTOR APPOINTED PETER RICHARD KLIMT
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY SARAH BISSET
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR MARION NAGGAR
2009-04-01225PREVEXT FROM 31/07/2008 TO 31/01/2009
2009-03-05RES13SUB-DIVISION 27/02/2009
2009-03-05122S-DIV
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2009-01-192.32BNOTICE OF END OF ADMINISTRATION
2008-11-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-10-092.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-09-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD
2008-07-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-07-07363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-04353LOCATION OF REGISTER OF MEMBERS
2008-04-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-12363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-24363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-07-24353LOCATION OF REGISTER OF MEMBERS
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-10363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-30363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-10-09ELRESS386 DISP APP AUDS 25/09/03
2003-10-09ELRESS366A DISP HOLDING AGM 25/09/03
2003-09-2288(2)RAD 20/08/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-15288aNEW DIRECTOR APPOINTED
2003-08-13288bSECRETARY RESIGNED
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13287REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-08-13288aNEW DIRECTOR APPOINTED
2003-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NUMBERPACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-09-14
Appointmen2021-09-14
Resolution2021-09-14
Meetings of Creditors2008-09-12
Appointment of Administrators2008-07-18
Fines / Sanctions
No fines or sanctions have been issued against NUMBERPACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUMBERPACK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 NUMBERPACK LIMITED

Intangible Assets
Patents
We have not found any records of NUMBERPACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUMBERPACK LIMITED
Trademarks
We have not found any records of NUMBERPACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUMBERPACK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NUMBERPACK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NUMBERPACK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNUMBERPACK LIMITEDEvent Date2021-09-14
 
Initiating party Event TypeAppointmen
Defending partyNUMBERPACK LIMITEDEvent Date2021-09-14
Name of Company: NUMBERPACK LIMITED Company Number: 04818573 Nature of Business: Other business support service activities not elsewhere classified Registered office: 55 Loudoun Road, St John's Wood,…
 
Initiating party Event TypeResolution
Defending partyNUMBERPACK LIMITEDEvent Date2021-09-14
 
Initiating party Event TypeMeetings of Creditors
Defending partyNUMBERPACK LIMITEDEvent Date2008-09-09
In the High Court of Justice case number 5761 Notice is hereby given by Melvyn Julian Carter and John Alfred George Alexander of Carter Backer Winter , Enterprise House, 21 Buckle Street, London E1 8NN, that a Meeting of the Creditors of Numberpack Limited, whose registered office is Enterprise House, 21 Buckle Street, London E1 8NN, is to be held at Enterprise House, 21 Buckle Street, London E1 8NN , on 23 September 2008 , at 10.30 am . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). I invite you to attend the above Meeting. A proxy form should be completed and returned to me not later than 12.00 noon on 22 September 2008, the business day before the day before the Meeting, if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyNUMBERPACK LIMITEDEvent Date2008-07-18
In the High Court of Justice No 5761 of 2008 (Company Number 04818573) Nature of Business: Other Business Activities. Registered Office of Company: Enterprise House, 21 Buckle Street, London E1 8NN from 15-17 Grosvenor Gardens, London SW1W 0BD. Date of Appointment: 15 July 2008. Joint Administrators' Names and Address: J A G Alexander and M J Carter (IP Nos 5053 and 5773), both of Carter Backer Winter, Enterprise House, 21 Buckle Street, London E1 8NN.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUMBERPACK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUMBERPACK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.