Raepak Limited

DataGardener
raepak limited
dissolved
Unknown

Raepak Limited

02996656Private Limited With Share Capital

Victory House Vision Park, Chivers Way, Histon, Cambridge, CB249ZR
Incorporated

30/11/1994

Company Age

31 years

Directors

2

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Raepak Limited (02996656) is a private limited with share capital incorporated on 30/11/1994 (31 years old) and registered in cambridge, CB249ZR. The company operates under SIC code 46900 - non-specialised wholesale trade.

Raepak ltd offers a vast range of liquid dispensing solutions including; plastic bottles, plastic jars, closures, lotion pumps, spray pumps, crimp pumps and cream pumps. our extensive range is designed for the personal care and toiletries, healthcare, pharmaceutical, nutritional, pet care, automotiv...

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 30/11/1994
CB249ZR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

4

Patents

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:02-06-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-01-2023
Resolution
Category:Resolution
Date:05-01-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-01-2023
Resolution
Category:Resolution
Date:21-12-2022
Memorandum Articles
Category:Incorporation
Date:21-12-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-12-2022
Legacy
Category:Capital
Date:16-12-2022
Legacy
Category:Insolvency
Date:16-12-2022
Resolution
Category:Resolution
Date:16-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2021
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:14-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2021
Capital Allotment Shares
Category:Capital
Date:30-04-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:21-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:21-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2017
Resolution
Category:Resolution
Date:28-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Capital Allotment Shares
Category:Capital
Date:18-12-2016
Capital Name Of Class Of Shares
Category:Capital
Date:18-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2016
Resolution
Category:Resolution
Date:07-12-2016
Capital Allotment Shares
Category:Capital
Date:06-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2016
Capital Cancellation Shares
Category:Capital
Date:23-11-2016
Resolution
Category:Resolution
Date:23-11-2016
Capital Return Purchase Own Shares
Category:Capital
Date:23-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2014
Capital Allotment Shares
Category:Capital
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:10-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-11-2011
Capital Cancellation Shares
Category:Capital
Date:27-10-2011
Capital Return Purchase Own Shares
Category:Capital
Date:27-10-2011
Resolution
Category:Resolution
Date:19-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2011

Import / Export

Imports
12 Months0
60 Months12
Exports
12 Months0
60 Months16

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2023
Filing Date27/01/2022
Latest Accounts29/04/2021

Trading Addresses

Victory House, Chivers Way, Histon, Cambridge, CB249ZRRegistered
12 Avian Way, Salhouse Road, Norwich, Norfolk, NR79AR

Contact

01953605700
www.raepak.com
Victory House Vision Park, Chivers Way, Histon, Cambridge, CB249ZR