ABOUT WRAPPING & CONVERTING SYSTEMS LIMITED
Shrink wrap or shrinkwrapping film is the plastic that you use to cover products either to keep the product clean, contained and secure or to enhance its appearance.
A shrinkwrapper sometimes called a shrink wrap machine seals the film around the product then applies heat to shrink the film .
We have years of experience in the nationwide installation, commissioning, refurbishing, maintenance and repair of all types of machinery.
As we are not tied to any one particular manufacturer this allows us to shop around on behalf of our customers whereby passing on to them substantial savings.
Unit E2a Newton Business Park
KEY FINANCES
Year
2016
Assets
£138.2k
▲ £37k (36.56 %)
Cash
£1.8k
▲ £1.8k (Infinity)
Liabilities
£98.01k
▲ £47.58k (94.35 %)
Net Worth
£40.19k
▼ £-10.58k (-20.84 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tameside
- Company name
- WRAPPING & CONVERTING SYSTEMS LIMITED
- Company number
- 02973501
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Oct 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- shrinkwrapping.co.uk
- Phones
-
+44 (0)1613 665 552
+44 (0)1613 665 554
01613 665 552
01613 665 554
- Registered Address
- UNIT E2A NEWTON BUSINESS PARK,
TALBOT RD,
HYDE,
CHESHIRE,
SK14 4UQ
ECONOMIC ACTIVITIES
- 33200
- Installation of industrial machinery and equipment
LAST EVENTS
- 21 Dec 2016
- Total exemption small company accounts made up to 31 October 2016
- 11 Oct 2016
- Confirmation statement made on 5 October 2016 with updates
- 23 Dec 2015
- Total exemption small company accounts made up to 31 October 2015
CHARGES
-
7 February 2007
- Status
- Satisfied
on 17 April 2010
- Delivered
- 9 February 2007
-
Persons entitled
- Albert Bryan Morrall and Christopher John Shaw
- Description
- £1,447.46 rent deposit.
-
30 October 2006
- Status
- Satisfied
on 13 April 2010
- Delivered
- 31 October 2006
-
Persons entitled
- Albert Bryan Morrall and Christopher John Shaw
Albert Bryan Morrall and Christopher John Shaw
- Description
- The rent deposit.
-
28 June 2002
- Status
- Satisfied
on 17 April 2010
- Delivered
- 15 July 2002
-
Persons entitled
- Dynamic Commercial Finance PLC
- Description
- All assets of the company as defined in the charge.
-
6 August 1999
- Status
- Satisfied
on 6 June 2011
- Delivered
- 7 August 1999
-
Persons entitled
- Whiteaway Laidlaw Bank Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
WRAPPING & CONVERTING SYSTEMS LIMITED DIRECTORS
Christopher John Porter
Acting
- Appointed
- 01 September 2001
- Role
- Secretary
- Nationality
- British
- Address
- 26 Mollets Wood, Denton, Manchester, United Kingdom, M34 3TW
- Name
- PORTER, Christopher John
Christopher John Porter
Acting
- Appointed
- 01 December 2003
- Occupation
- Engineer
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 26 Mollets Wood, Denton, Manchester, United Kingdom, M34 3TW
- Country Of Residence
- England
- Name
- PORTER, Christopher John
Lynda Wright
Acting
- Appointed
- 10 March 2004
- Occupation
- Production Manager
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 331 Oldham Road, Ashton-Under-Lyne, Lancashire, United Kingdom, OL7 9ND
- Country Of Residence
- England
- Name
- WRIGHT, Lynda
Daniel John Dwyer
Resigned
- Appointed
- 05 October 1994
- Resigned
- 05 October 1994
- Role
- Nominee Secretary
- Address
- 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
- Name
- DWYER, Daniel John
Angela Zoe Porter
Resigned
- Appointed
- 02 August 1999
- Resigned
- 04 January 2001
- Role
- Secretary
- Address
- 20 Linksfield, Denton, Manchester, Lancashire, M34 3TE
- Name
- PORTER, Angela Zoe
Angela Zoe Porter
Resigned
- Appointed
- 05 October 1994
- Resigned
- 06 March 1996
- Role
- Secretary
- Address
- 20 Linksfield, Denton, Manchester, Lancashire, M34 3TE
- Name
- PORTER, Angela Zoe
Anne Salisbury
Resigned
- Appointed
- 06 March 1996
- Resigned
- 02 August 1999
- Role
- Secretary
- Address
- 7 Townend Street, Hyde, Cheshire, SK14 1PT
- Name
- SALISBURY, Anne
Betty June Doyle
Resigned
- Appointed
- 05 October 1994
- Resigned
- 05 October 1994
- Role
- Nominee Director
- Age
- 89
- Nationality
- British
- Address
- 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN
- Name
- DOYLE, Betty June
Daniel John Dwyer
Resigned
- Appointed
- 05 October 1994
- Resigned
- 05 October 1994
- Role
- Nominee Director
- Age
- 85
- Nationality
- British
- Address
- 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
- Name
- DWYER, Daniel John
John Howard
Resigned
- Appointed
- 25 September 1995
- Resigned
- 31 December 2006
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- The Old Hall Old Hall Square, Hadfield, Glossop, Derbyshire, SK13 1AZ
- Country Of Residence
- United Kingdom
- Name
- HOWARD, John
Christopher John Porter
Resigned
PSC
- Appointed
- 05 October 1994
- Resigned
- 25 September 1995
- Occupation
- Managing Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 50 Silver Birches, Denton, Manchester, M34 7RA
- Name
- PORTER, Christopher John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
REVIEWS
Check The Company
Excellent according to the company’s financial health.