-
FLEET LUXURY PACKAGING LIMITED - Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, ME2 4HN, United Kingdom
Company Information
- Company registration number
- 09041131
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Fleet House, Sunderland Quay Culpeper Close
- Medway City Estate
- Rochester
- ME2 4HN
- England Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England UK
Management
- Managing Directors
- LOWRY, David Paul
- LOWRY, Mark John
- STEVENS, Mark Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-15
- Age Of Company 2014-05-15 10 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Fleet Retail Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-02-28
- Last Date: 2023-05-31
- Annual Return
- Due Date: 2025-05-29
- Last Date: 2024-05-15
-
FLEET LUXURY PACKAGING LIMITED Company Description
- FLEET LUXURY PACKAGING LIMITED is a ltd registered in United Kingdom with the Company reg no 09041131. Its current trading status is "live". It was registered 2014-05-15. It has declared SIC or NACE codes as "99999". It has 3 directors The latest accounts are filed up to 2023-05-31.It can be contacted at Fleet House, Sunderland Quay Culpeper Close .
Get FLEET LUXURY PACKAGING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fleet Luxury Packaging Limited - Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, ME2 4HN, United Kingdom
- 2014-05-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLEET LUXURY PACKAGING LIMITED 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 2024
-
accounts-with-accounts-type-dormant (2024-01-22) - AA
-
confirmation-statement-with-no-updates (2024-05-16) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-dormant (2023-01-25) - AA
-
confirmation-statement-with-no-updates (2023-05-26) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-01-21) - AA
-
confirmation-statement-with-no-updates (2022-05-17) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-04-26) - AA
-
confirmation-statement-with-no-updates (2021-05-17) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-01-23) - AA
-
confirmation-statement-with-no-updates (2020-05-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-15) - CS01
-
accounts-with-accounts-type-dormant (2019-02-05) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-01-29) - AA
-
confirmation-statement-with-no-updates (2018-05-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-02-06) - AA
-
confirmation-statement-with-updates (2017-06-26) - CS01
-
notification-of-a-person-with-significant-control (2017-06-26) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-24) - AD01
-
change-person-director-company-with-change-date (2016-11-24) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
-
termination-director-company-with-name-termination-date (2015-05-19) - TM01