Company NamePacking Line Services Limited
DirectorWalter Giuseppe Zorgnotti
Company StatusActive
Company Number02327772
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Walter Giuseppe Zorgnotti
Date of BirthJuly 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed29 May 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressOaklands View 17 Chetton Drive
Murdishaw
Runcorn
Cheshire
WA7 6RA
Secretary NameMrs Beverley Ann Smith
NationalityBritish
StatusCurrent
Appointed29 May 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address4 Daffodil Lane
Tarporley
CW6 0GR

Location

Registered AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£75,994
Cash£75,190
Current Liabilities£14,697

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

5 January 2000Delivered on: 20 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 April 2020Secretary's details changed for Mrs Beverley Ann Smith on 15 April 2020 (1 page)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Walter Zorgnotti on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Walter Zorgnotti on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Return made up to 21/03/09; full list of members (3 pages)
26 March 2009Return made up to 21/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2007Return made up to 21/03/07; full list of members (6 pages)
2 April 2007Return made up to 21/03/07; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 April 2006Return made up to 21/03/06; full list of members (6 pages)
7 April 2006Return made up to 21/03/06; full list of members (6 pages)
2 September 2005Registered office changed on 02/09/05 from: the alfred green parnership stanley chambers high street runcorn cheshire, WA7 1JH (1 page)
2 September 2005Registered office changed on 02/09/05 from: the alfred green parnership stanley chambers high street runcorn cheshire, WA7 1JH (1 page)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 March 2005Return made up to 21/03/05; full list of members (6 pages)
31 March 2005Return made up to 21/03/05; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 April 2004Return made up to 21/03/04; full list of members (6 pages)
8 April 2004Return made up to 21/03/04; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 April 2003Return made up to 21/03/03; full list of members (6 pages)
23 April 2003Return made up to 21/03/03; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 March 2002Return made up to 21/03/02; full list of members (6 pages)
28 March 2002Return made up to 21/03/02; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 April 2001Return made up to 30/03/01; full list of members (6 pages)
18 April 2001Return made up to 30/03/01; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
9 April 1999Return made up to 30/03/99; no change of members
  • 363(287) ‐ Registered office changed on 09/04/99
(4 pages)
9 April 1999Return made up to 30/03/99; no change of members
  • 363(287) ‐ Registered office changed on 09/04/99
(4 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Return made up to 09/04/98; full list of members (6 pages)
21 April 1998Return made up to 09/04/98; full list of members (6 pages)
22 April 1997Return made up to 11/04/97; no change of members (4 pages)
22 April 1997Return made up to 11/04/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 April 1996Return made up to 18/04/96; no change of members (4 pages)
28 April 1996Return made up to 18/04/96; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 May 1995Return made up to 01/05/95; full list of members (6 pages)
15 May 1995Return made up to 01/05/95; full list of members (6 pages)
7 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)