Company NamePREM Pack Limited
Company StatusActive
Company Number09407823
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Victoria Ann Jones
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrem Pack Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
Director NameMrs Nicola Jayne Stevens
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrem Pack Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
Director NameMr Michael Grant Stevens
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(4 years after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrem Pack Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
Director NameMr Marcus Guirguis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrem Pack Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH

Location

Registered AddressPrem Pack Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (5 months, 4 weeks from now)

Filing History

2 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
18 November 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
1 November 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
19 October 2021Confirmation statement made on 19 October 2021 with updates (3 pages)
20 April 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 9
(3 pages)
20 April 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
20 April 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
18 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
27 October 2020Notification of Michael Grant Stevens as a person with significant control on 27 January 2020 (2 pages)
27 October 2020Notification of Victoria Ann Jones as a person with significant control on 27 January 2020 (2 pages)
27 October 2020Notification of Nicola Jayne Stevens as a person with significant control on 27 January 2020 (2 pages)
27 October 2020Director's details changed for Miss Nicola Jayne Jones on 27 October 2020 (2 pages)
7 February 2020Cessation of Nicola Jayne Jones as a person with significant control on 27 January 2020 (1 page)
7 February 2020Cessation of Victoria Ann Jones as a person with significant control on 27 January 2020 (1 page)
7 February 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
11 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 February 2019Appointment of Mr Michael Grant Stevens as a director on 1 February 2019 (2 pages)
11 February 2019Termination of appointment of Marcus Guirguis as a director on 1 February 2019 (1 page)
11 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
9 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5
(4 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5
(4 pages)
22 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)