Company NamePacker Signbox Centre Ltd
DirectorsGraham Packer and Lesley Jane Packer
Company StatusActive
Company NumberSC366713
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Previous NameGZL Surveying Services Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Packer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(7 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMrs Lesley Jane Packer
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2012(3 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMrs Lesley Jane Packer
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed27 May 2010(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avon Street
Hamilton
Lanarkshire
ML3 7HU
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£9,577
Cash£19,949
Current Liabilities£35,215

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

30 July 2010Delivered on: 6 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
23 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
19 October 2020Change of details for Mr Graeme Packer as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
8 October 2019Amended micro company accounts made up to 31 October 2016 (4 pages)
8 October 2019Amended micro company accounts made up to 31 October 2017 (4 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
29 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Graham Packer on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from C/O Ken Tait & Co 18 Avon Street Hamilton Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 27 October 2017 (1 page)
27 October 2017Director's details changed for Mrs Lesley Packer on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 October 2017Registered office address changed from C/O Ken Tait & Co 18 Avon Street Hamilton Lanarkshire ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 27 October 2017 (1 page)
27 October 2017Director's details changed for Mr Graham Packer on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mrs Lesley Packer on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 2
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
23 October 2013Appointment of Mrs Lesley Packer as a director (2 pages)
23 October 2013Appointment of Mrs Lesley Packer as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
21 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2010Termination of appointment of Lesley Packer as a director (1 page)
1 June 2010Termination of appointment of Lesley Packer as a director (1 page)
28 May 2010Company name changed gzl surveying services LTD\certificate issued on 28/05/10
  • CONNOT ‐
(3 pages)
28 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26
(1 page)
28 May 2010Company name changed gzl surveying services LTD\certificate issued on 28/05/10
  • CONNOT ‐
(3 pages)
28 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26
(1 page)
27 May 2010Appointment of Mrs Lesley Packer as a director (2 pages)
27 May 2010Appointment of Mrs Lesley Packer as a director (2 pages)
27 May 2010Appointment of Mr Graham Packer as a director (2 pages)
27 May 2010Appointment of Mr Graham Packer as a director (2 pages)
21 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
21 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
12 October 2009Incorporation (22 pages)
12 October 2009Incorporation (22 pages)