Visual Packaging (Plastics) Limited

DataGardener
visual packaging (plastics) limited
in administration
Small

Visual Packaging (plastics) Limited

02363620Private Limited With Share Capital

82 St. John Street, London, EC1M4JN
Incorporated

21/03/1989

Company Age

37 years

Directors

3

Employees

13

SIC Code

22220

Risk

not scored

Company Overview

Registration, classification & business activity

Visual Packaging (plastics) Limited (02363620) is a private limited with share capital incorporated on 21/03/1989 (37 years old) and registered in london, EC1M4JN. The company operates under SIC code 22220 and is classified as Small.

Visual packaging offers a wide range of thermoformed plastic packaging solutions. the majority of products use recycled-pet and are recyclable after use. the high standard of the manufacturing systems and traceability has allowed visual packaging to sell into controlled markets, including medical, f...

Private Limited With Share Capital
SIC: 22220
Small
Incorporated 21/03/1989
EC1M4JN
13 employees

Financial Overview

Total Assets

£3.76M

Liabilities

£1.79M

Net Assets

£1.98M

Est. Turnover

£1.54M

AI Estimated
Unreported
Cash

£47.3K

Key Metrics

13

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-06-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2024
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:06-08-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:15-07-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-06-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2018
Legacy
Category:Miscellaneous
Date:16-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Annual Return
Date:07-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2007
Legacy
Category:Annual Return
Date:20-03-2007
Legacy
Category:Annual Return
Date:21-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:15-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2005
Legacy
Category:Annual Return
Date:15-03-2005
Legacy
Category:Annual Return
Date:22-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2004
Legacy
Category:Mortgage
Date:11-09-2003
Legacy
Category:Mortgage
Date:14-07-2003
Legacy
Category:Capital
Date:03-05-2003
Legacy
Category:Annual Return
Date:03-05-2003
Legacy
Category:Capital
Date:03-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:10-02-2003
Legacy
Category:Annual Return
Date:10-04-2002
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2002

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months13

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

82 St. John Street, London, EC1M4JNRegistered
Easter Park, Lenton Lane, Nottingham, Nottinghamshire, NG72PX

Contact

01159788000
visualpackaging.co.uk/
82 St. John Street, London, EC1M4JN