Renfrew
PA4 8WF
Scotland
Director Name | Mr Peter Mellon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Peter Mellon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Miss Aimee Louise Gibbons |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Website | pwrpack.com |
---|---|
Email address | [email protected] |
Telephone | 01236 707201 |
Telephone region | Coatbridge |
Registered Address | Suite 37 Grovewood Business Centre Strathclyde Business Park Bellshill ML4 3NQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Peter Mellon 51.00% Ordinary |
---|---|
49 at £1 | Nicola Mellon 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £574,649 |
Cash | £1,161,010 |
Current Liabilities | £1,582,872 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
19 March 2014 | Delivered on: 22 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 June 2013 | Delivered on: 10 July 2013 Satisfied on: 5 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
18 August 2023 | Notification of Packaging with Robots Ltd as a person with significant control on 2 November 2022 (2 pages) |
17 August 2023 | Cessation of Pwr Pack Holdings Limited as a person with significant control on 2 November 2022 (1 page) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
6 July 2023 | Change of details for Pwr Pack Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
19 May 2023 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Suite 37 Grovewood Business Centre Strathclyde Business Park Bellshill ML4 3NQ on 19 May 2023 (1 page) |
20 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
2 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
3 December 2020 | Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
30 November 2020 | Full accounts made up to 30 November 2019 (24 pages) |
10 November 2020 | Appointment of Mrs Nicola Mellon as a director on 22 July 2020 (2 pages) |
9 November 2020 | Termination of appointment of Aimee Louise Gibbons as a director on 22 July 2020 (1 page) |
9 November 2020 | Appointment of Mr Peter Mellon as a director on 22 July 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
6 August 2020 | Resolutions
|
6 August 2020 | Memorandum and Articles of Association (9 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
23 November 2017 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 23 November 2017 (1 page) |
1 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Appointment of Miss Aimee Louise Gibbons as a director on 8 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Peter Mellon as a director on 8 July 2016 (1 page) |
29 July 2016 | Appointment of Miss Aimee Louise Gibbons as a director on 8 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Peter Mellon as a director on 8 July 2016 (1 page) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 March 2014 | Registration of charge 3683820002 (23 pages) |
22 March 2014 | Registration of charge 3683820002 (23 pages) |
5 February 2014 | Satisfaction of charge 3683820001 in full (1 page) |
5 February 2014 | Satisfaction of charge 3683820001 in full (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
10 July 2013 | Registration of charge 3683820001 (4 pages) |
10 July 2013 | Registration of charge 3683820001 (4 pages) |
1 February 2013 | Director's details changed for Mr Peter Mellon on 31 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Peter Mellon on 31 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX Scotland on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX Scotland on 13 June 2011 (1 page) |
16 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
9 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
29 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
29 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|