Nottingham
NG8 6AW
Director Name | Mr Neil Wilkinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Mps Millennium Way West Nottingham NG8 6AW |
Director Name | Mr Steven Billings Nickerson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Atlanta Ga 30328 |
Director Name | Mr Jeffrey John Conway |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Director Name | Mrs Laura Greig Conway |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingodm |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Secretary Name | Mrs Laura Conway |
---|---|
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Director Name | Mr David William Mark |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 330 Leesburn Place East Kilbride G74 4LR Scotland |
Director Name | Mr Yves Luc Regniers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Director Name | Mr Timothy Whitfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2018) |
Role | Vp - Branded Packaging |
Country of Residence | England |
Correspondence Address | Mps Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Director Name | Mr Angus Thomson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baden Powell Road Kirkton Industrial Estate Arbroath DD11 3LS Scotland |
Director Name | Mr Mark Richard Priestley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Colthrop Business Park Colthrop Lane Thatcham RG19 4NB |
Secretary Name | Mr Mark Priestley |
---|---|
Status | Resigned |
Appointed | 27 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2019) |
Role | Company Director |
Correspondence Address | Unit 14 Colthrop Business Park Colthrop Lane Thatcham RG19 4NB |
Director Name | Mr Kevin Alden Maxwell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2019(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Suite 125 Atlanta Ga 30328 |
Website | giftpacks.co.uk |
---|
Registered Address | Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | 4 other UK companies use this postal address |
4.3m at £1 | Multi Packaging Solutions Uk Limited 99.94% Ordinary A |
---|---|
2.8k at £1 | Multi Packaging Solutions Uk Limited 0.06% Ordinary B |
Year | 2014 |
---|---|
Turnover | £25,966,000 |
Gross Profit | £5,530,000 |
Net Worth | £4,202,000 |
Cash | £1,870,000 |
Current Liabilities | £5,691,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
14 September 2012 | Delivered on: 22 September 2012 Satisfied on: 4 March 2015 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
6 October 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
---|---|
6 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Mr Neil Wilkinson as a director on 28 November 2019 (2 pages) |
12 December 2019 | Appointment of Mr Kevin Alden Maxwell as a director on 28 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Mark Richard Priestley as a director on 28 November 2019 (1 page) |
12 December 2019 | Termination of appointment of Angus Thomson as a director on 28 November 2019 (1 page) |
12 December 2019 | Termination of appointment of Mark Priestley as a secretary on 28 November 2019 (1 page) |
31 May 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
5 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Timothy Whitfield as a director on 12 November 2018 (1 page) |
29 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of David William Mark as a director on 31 December 2017 (1 page) |
22 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
22 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
10 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
20 February 2017 | Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages) |
6 April 2016 | Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 April 2016 | Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages) |
23 June 2015 | Auditor's resignation (1 page) |
23 June 2015 | Auditor's resignation (1 page) |
3 June 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
3 June 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
30 May 2015 | Group of companies' accounts made up to 28 February 2015 (26 pages) |
30 May 2015 | Group of companies' accounts made up to 28 February 2015 (26 pages) |
18 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 March 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR on 16 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Yves Luc Regniers as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Angus Thomson as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Laura Greig Conway as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Laura Greig Conway as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of David William Mark as a director on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Mark Richard Priestley as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Jeffrey John Conway as a director on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Mark Priestley as a secretary on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Timothy Whitfield as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of David William Mark as a director on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Timothy Whitfield as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Angus Thomson as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Mark Priestley as a secretary on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Laura Conway as a secretary on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Mark Richard Priestley as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Jeffrey John Conway as a director on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Laura Conway as a secretary on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Yves Luc Regniers as a director on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (16 pages) |
12 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (16 pages) |
12 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (16 pages) |
12 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (16 pages) |
15 July 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
Statement of capital on 2014-11-12
|
15 July 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
Statement of capital on 2014-11-12
|
6 May 2014 | Group of companies' accounts made up to 28 February 2014 (21 pages) |
6 May 2014 | Group of companies' accounts made up to 28 February 2014 (21 pages) |
2 December 2013 | Group of companies' accounts made up to 28 February 2013 (21 pages) |
2 December 2013 | Group of companies' accounts made up to 28 February 2013 (21 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
15 March 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
15 March 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2012 | Solvency statement dated 03/04/12 (2 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
4 April 2012 | Statement by directors (1 page) |
4 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Resolutions
|
4 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Solvency statement dated 03/04/12 (2 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
4 April 2012 | Resolutions
|
4 April 2012 | Statement by directors (1 page) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
22 March 2012 | Incorporation (26 pages) |
22 March 2012 | Incorporation (26 pages) |