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
-
Check the company
-
UK
-
Calderdale
- Company name
- COMPLETE PACKAGING SERVICES LIMITED
- Company number
- 02819500
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 May 1993
Age - 32 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
- 69
- 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
- 71
- 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.