-
DISPLAYPAK ECO LTD - Unit 5 Little Reed Street, Hull, HU2 8JL, United Kingdom
Company Information
- Company registration number
- 07669108
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 5 Little Reed Street
- Hull
- HU2 8JL Unit 5 Little Reed Street, Hull, HU2 8JL UK
Management
- Managing Directors
- DEARMAN, Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-14
- Age Of Company 2011-06-14 13 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- -
- Mr Andrew Dearman
- Mr Andrew Dearman
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- HARNESS THE SUN LIMITED
- Filing of Accounts
- Due Date: 2023-07-31
- Last Date: 2021-10-31
- Last Return Made Up To:
- 2014-06-14
- Annual Return
- Due Date: 2023-09-07
- Last Date: 2022-08-24
-
DISPLAYPAK ECO LTD Company Description
- DISPLAYPAK ECO LTD is a ltd registered in United Kingdom with the Company reg no 07669108. Its current trading status is "live". It was registered 2011-06-14. It was previously called HARNESS THE SUN LIMITED. It has declared SIC or NACE codes as "32990". It has 1 director The latest accounts are filed up to 30/06/2012. The latest annual return was filed up to 2014-06-14.It can be contacted at Unit 5 Little Reed Street .
Get DISPLAYPAK ECO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Displaypak Eco Ltd - Unit 5 Little Reed Street, Hull, HU2 8JL, United Kingdom
- 2011-06-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DISPLAYPAK ECO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-20) - AD01
-
liquidation-voluntary-statement-of-affairs (2023-05-20) - LIQ02
-
resolution (2023-05-20) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-05-20) - 600
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-26) - AA
-
confirmation-statement-with-no-updates (2022-08-25) - CS01
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-08-24) - PSC04
-
confirmation-statement-with-no-updates (2021-08-24) - CS01
-
certificate-change-of-name-company (2021-11-25) - CERTNM
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-10-28) - AA
-
confirmation-statement-with-no-updates (2020-08-24) - CS01
-
confirmation-statement-with-updates (2020-05-18) - CS01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-06-20) - TM02
-
confirmation-statement-with-no-updates (2019-08-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-20) - AD01
-
termination-director-company-with-name-termination-date (2019-06-20) - TM01
-
cessation-of-a-person-with-significant-control (2019-06-20) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-04) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-07-23) - AA
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC01
-
confirmation-statement-with-updates (2017-08-16) - CS01
-
notification-of-a-person-with-significant-control (2017-08-16) - PSC01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-31) - AA
-
appoint-person-director-company-with-name-date (2016-02-04) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-16) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-24) - MR01
-
mortgage-satisfy-charge-full (2015-04-17) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-09) - AD01
-
change-account-reference-date-company-previous-extended (2013-11-28) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-20) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-30) - AR01
-
legacy (2012-11-27) - MG01
-
accounts-with-accounts-type-dormant (2012-09-12) - AA
-
legacy (2012-11-20) - MG01
keyboard_arrow_right 2011
-
incorporation-company (2011-06-14) - NEWINC