PROTECTIVE PACKAGING LIMITED - CARRINGTON
Company Profile | Company Filings |
Overview
PROTECTIVE PACKAGING LIMITED is a Private Limited Company from CARRINGTON ENGLAND and has the status: Active.
PROTECTIVE PACKAGING LIMITED was incorporated 35 years ago on 03/11/1988 and has the registered number: 02312465. The accounts status is FULL and accounts are next due on 30/09/2024.
PROTECTIVE PACKAGING LIMITED was incorporated 35 years ago on 03/11/1988 and has the registered number: 02312465. The accounts status is FULL and accounts are next due on 30/09/2024.
PROTECTIVE PACKAGING LIMITED - CARRINGTON
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 3, GATEWAY
CARRINGTON
MANCHESTER
M31 4RQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES GRAHAM LEWIS | Aug 1959 | British | Director | 2005-04-01 | CURRENT |
MR BENJAMIN CHARLES LEWIS | Dec 1984 | British | Director | 2019-01-01 | CURRENT |
JAMES HERMON LAW | Nov 1953 | British | Director | 2005-01-22 | CURRENT |
SIMON JOLLY | Oct 1960 | British | Director | 1997-08-11 | CURRENT |
MR SHANE DAVIES | May 1988 | British | Director | 2024-01-01 | CURRENT |
MR ANDREW PETER HARDING | Nov 1979 | British | Director | 2020-11-11 | CURRENT |
JAMES HERMON LAW | Nov 1953 | British | Secretary | 2005-01-22 | CURRENT |
MR SEBASTIAN PALMER LINGWOOD | Dec 1989 | British | Director | 2024-05-13 | CURRENT |
KEITH SIDNEY EDMONDS | Apr 1956 | Secretary | 2000-09-08 UNTIL 2001-11-01 | RESIGNED | |
JONATHAN PAUL SPENCER | Jul 1970 | British | Director | 2012-08-01 UNTIL 2014-04-18 | RESIGNED |
DINESH CHAUHAN | British | Secretary | 2002-01-08 UNTIL 2003-04-25 | RESIGNED | |
GEORGE SMITH | Apr 1939 | Secretary | 2004-08-27 UNTIL 2005-01-20 | RESIGNED | |
MR CHARLES GRAHAM LEWIS | Aug 1959 | Secretary | RESIGNED | ||
DEION HEMPHILL | Feb 1962 | Secretary | 2002-09-09 UNTIL 2004-08-27 | RESIGNED | |
JOEL D HANSEN | Dec 1957 | American | Secretary | 2002-09-09 UNTIL 2004-01-26 | RESIGNED |
MR PHILIP BUTLER | Aug 1961 | British | Director | RESIGNED | |
JOHN MOLYNEUX | Feb 1959 | British | Secretary | 2005-01-21 UNTIL 2005-01-22 | RESIGNED |
JOEL D HANSEN | Dec 1957 | American | Director | 2001-08-27 UNTIL 2004-01-26 | RESIGNED |
TIMOTHY NOEL SHEEHY | May 1974 | American | Director | 2004-07-12 UNTIL 2005-01-20 | RESIGNED |
MR WILLIAM NORRIS | Nov 1943 | British | Director | 1996-05-01 UNTIL 1999-04-01 | RESIGNED |
JOHN MOLYNEUX | Feb 1959 | British | Director | 1998-05-01 UNTIL 2013-02-28 | RESIGNED |
ERIC RONALD MARRATT | Apr 1950 | British | Director | 1995-11-06 UNTIL 1997-07-31 | RESIGNED |
MR CHARLES GRAHAM LEWIS | Aug 1959 | Director | RESIGNED | ||
PHILLIP LANIER | Apr 1946 | American | Director | 2000-09-08 UNTIL 2001-08-28 | RESIGNED |
KEITH SIDNEY EDMONDS | Apr 1956 | Director | 1999-12-01 UNTIL 2001-11-01 | RESIGNED | |
VIRGINIA WHEELER DENNETT | Feb 1955 | American | Director | 2004-07-12 UNTIL 2005-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Betronics Limited | 2016-10-01 | Sale Cheshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Protective Packaging Limited - Limited company accounts 23.2 | 2023-09-28 | 31-12-2022 | £878,748 Cash £4,582,163 equity |
Protective Packaging Limited - Limited company accounts 20.1 | 2022-09-16 | 31-12-2021 | £685,271 Cash £4,317,760 equity |