Brandwood Packaging Ltd

DataGardener
dissolved

Brandwood Packaging Ltd

08121922Private Limited With Share Capital

C/O Maxim Business Recovery, Omega Court, Sheffield, S118FT
Incorporated

28/06/2012

Company Age

13 years

Directors

2

Employees

SIC Code

22220

Risk

Company Overview

Registration, classification & business activity

Brandwood Packaging Ltd (08121922) is a private limited with share capital incorporated on 28/06/2012 (13 years old) and registered in sheffield, S118FT. The company operates under SIC code 22220 - manufacture of plastic packing goods.

Private Limited With Share Capital
SIC: 22220
Incorporated 28/06/2012
S118FT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:12-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-09-2018
Resolution
Category:Resolution
Date:26-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Legacy
Category:Mortgage
Date:06-08-2012
Incorporation Company
Category:Incorporation
Date:28-06-2012

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2019
Filing Date04/04/2018
Latest Accounts31/07/2017

Trading Addresses

Unit 4-5 Thames Industrial Estate, Higher Ardwick, Manchester, M126DD
C/O Maxim Business Recovery, Omega Court, Sheffield, South Yorkshire S11, S118FTRegistered

Contact

C/O Maxim Business Recovery, Omega Court, Sheffield, S118FT