Check the

WRAPPING & CONVERTING SYSTEMS LIMITED

Company
WRAPPING & CONVERTING SYSTEMS LIMITED (02973501)

WRAPPING & CONVERTING SYSTEMS

Phone: +44 (0)1613 665 552
A⁺ rating

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

Company name
WRAPPING & CONVERTING SYSTEMS LIMITED
Company number
02973501
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Oct 1994
Age - 30 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
65
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
58
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
88
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
84
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
85
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
65
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.