Company NamePropack Print Management Llp
Company StatusDissolved
Company NumberOC338001
CategoryLimited Liability Partnership
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Directors

LLP Designated Member NameMr Neil Anthony Lloyd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Whitley Willows
Lepton
Huddersfield
HD8 0GD
LLP Designated Member NameMrs Susan Rona Lloyd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Whitley Willows
Lepton
Huddersfield
HD8 0GD

Contact

Websitepropackonline.co.uk
Email address[email protected]
Telephone01484 538222
Telephone regionHuddersfield

Location

Registered AddressUnits 4&5 Fieldhouse Park
Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

4 January 2014Delivered on: 10 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 December 2008Delivered on: 31 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
4 July 2018Member's details changed for Mrs Susan Rona Lloyd on 2 July 2018 (2 pages)
4 July 2018Member's details changed for Mr Neil Anthony Lloyd on 2 July 2018 (2 pages)
4 July 2018Change of details for Mr Neil Anthony Lloyd as a person with significant control on 2 July 2018 (2 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
10 July 2017Notification of Neil Anthony Lloyd as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Notification of Neil Anthony Lloyd as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Notification of Neil Anthony Lloyd as a person with significant control on 10 July 2017 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 July 2016Annual return made up to 12 June 2016 (3 pages)
4 July 2016Annual return made up to 12 June 2016 (3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
19 June 2015Annual return made up to 12 June 2015 (3 pages)
19 June 2015Annual return made up to 12 June 2015 (3 pages)
2 December 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 December 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 12 June 2014 (3 pages)
7 July 2014Annual return made up to 12 June 2014 (3 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 January 2014Registration of charge 3380010002 (26 pages)
10 January 2014Registration of charge 3380010002 (26 pages)
20 June 2013Annual return made up to 12 June 2013 (3 pages)
20 June 2013Annual return made up to 12 June 2013 (3 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 July 2012Annual return made up to 12 June 2012 (3 pages)
13 July 2012Annual return made up to 12 June 2012 (3 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 12 June 2011 (3 pages)
8 July 2011Annual return made up to 12 June 2011 (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 12 June 2010 (4 pages)
29 June 2010Annual return made up to 12 June 2010 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 June 2009Annual return made up to 12/06/09 (2 pages)
17 June 2009Annual return made up to 12/06/09 (2 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 June 2008Incorporation document\certificate of incorporation (3 pages)
12 June 2008Incorporation document\certificate of incorporation (3 pages)