Bridgeshire Packaging Limited
Private Limited Company
Bridgeshire Packaging Limited
Unit 1 Wimsey Way
Alfreton Trading Estate
Somercotes
Derbyshire
DE55 4LS
Company Name | Bridgeshire Packaging Limited |
---|
Company Status | Active |
---|
Company Number | 02780044 |
---|
Incorporation Date | 15 January 1993 (31 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Rapidlight Limited |
---|
Current Directors | 5 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Other Paper and Paperboard Containers |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|
Next Accounts Due | 31 August 2024 (4 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 November |
---|
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 29 January 2025 (9 months from now) |
---|
Registered Address | Unit 1 Wimsey Way Alfreton Trading Estate Somercotes Derbyshire DE55 4LS |
Shared Address | This company shares its address with 2 other companies |
Constituency | Amber Valley |
---|
Region | East Midlands |
---|
County | Derbyshire |
---|
Built Up Area | Alfreton/South Normanton |
---|
Parish | Somercotes |
---|
Accounts Year End | 30 November |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|
Next Accounts Due | 31 August 2024 (4 months from now) |
---|
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 29 January 2025 (9 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2121) | Manufacture of cartons, boxes & cases of corrugated paper & paperboard |
---|
SIC 2007 (17219) | Manufacture of other paper and paperboard containers |
---|
1 February 2021 | Confirmation statement made on 15 January 2021 with updates | 5 pages |
---|
5 August 2020 | Total exemption full accounts made up to 30 November 2019 | 13 pages |
---|
22 July 2020 | Satisfaction of charge 027800440011 in full | 1 page |
---|
15 May 2020 | Registration of charge 027800440012, created on 14 May 2020 | 30 pages |
---|
16 January 2020 | Director's details changed for Mr Martin Colin Bridges on 15 January 2020 | 2 pages |
---|
Mortgage charges satisfied
9
Mortgage charges part satisfied
—
Mortgage charges outstanding
3