Check the

COMPLETE PACKAGING SERVICES LIMITED

Company
COMPLETE PACKAGING SERVICES LIMITED (02819500)

COMPLETE PACKAGING SERVICES

Phone: +44 (0)1422 368 634
A⁺ rating

ABOUT COMPLETE PACKAGING SERVICES LIMITED

Pharmaceutical Packaging Machine Services and Pharmaceutical Packaging Machine Parts. British made pharmaceutical machine parts for Sapal machines, Rash machines, Otto machines, GD machines, Nagema machines, Carle Montanari machines and Rose Forgrove machines. Pharmaceutical Machine Servicing, overhauls, part overhauls, removal & installation all done by professional Pharmaceutical Machine engineers. Contact Complete Packaging Services for Pharmaceutical Machine Services and Pharmaceutical Machine Parts.

Welcome to Complete Packaging Services

Complete Packaging Services Ltd has over 18 years experience in overhauling and frontline maintenance of confectionery and pharmaceutical machinery for companies such as

KEY FINANCES

Year
2016
Assets
£103.53k ▼ £-18.2k (-14.95 %)
Cash
£13.22k ▼ £-8.25k (-38.44 %)
Liabilities
£74.9k ▼ £-43.9k (-36.95 %)
Net Worth
£28.63k ▲ £25.7k (874.94 %)

REGISTRATION INFO

Company name
COMPLETE PACKAGING SERVICES LIMITED
Company number
02819500
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 May 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
completepackagingservices.co.uk
Phones
+44 (0)1422 368 634
01422 368 634
+44 (0)1422 383 087
01422 383 087
Registered Address
HORLEY GREEN HOUSE HORLEY GREEN ROAD,
CLAREMOUNT,
HALIFAX,
WEST YORKSHIRE,
HX3 6AS

ECONOMIC ACTIVITIES

28290
Manufacture of other general-purpose machinery n.e.c.

LAST EVENTS

12 May 2017
Confirmation statement made on 6 May 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 30 November 2016
17 May 2016
Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 4

CHARGES

4 January 1999
Status
Outstanding
Delivered
6 January 1999
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

COMPLETE PACKAGING SERVICES LIMITED DIRECTORS

Mark Philip Barnett

  Acting PSC
Appointed
19 May 1993
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, United Kingdom, HX3 6AS
Country Of Residence
England
Name
BARNETT, Mark Philip
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Harold Stephen Barraclough

  Resigned
Appointed
19 May 1993
Resigned
04 April 2008
Occupation
Company Dir
Role
Secretary
Nationality
British
Address
17 Green Lane, Bradshaw, Halifax, West Yorkshire, HX2 9HR
Name
BARRACLOUGH, Harold Stephen

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
19 May 1993
Resigned
19 May 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Harold Stephen Barraclough

  Resigned
Appointed
19 May 1993
Resigned
04 April 2008
Occupation
Company Dir
Role
Director
Age
70
Nationality
British
Address
17 Green Lane, Bradshaw, Halifax, West Yorkshire, HX2 9HR
Country Of Residence
England
Name
BARRACLOUGH, Harold Stephen

REVIEWS


Check The Company
Excellent according to the company’s financial health.