Check the

PREMIER FLEXIBLE PACKAGING LIMITED

Company
PREMIER FLEXIBLE PACKAGING LIMITED (03067013)

PREMIER FLEXIBLE PACKAGING

Phone: +44 (0)1352 733 365
A⁺ rating

ABOUT PREMIER FLEXIBLE PACKAGING LIMITED

As recognised leaders in our field, we specialise in the manufacture and distribution of heavy duty polythene sacks, stretch wraps and accessories. Servicing a wide range of industries, PFP offers high quality, competitively priced products backed by our guarantee for excellent customer service.

These quality checks are specifically designed to ensure the consistency of products that leave our factory. We have been trading for over 25 years bringing together skilled individuals who understand our customer’s requirements.

PFP is committed to ensuring that its business is conducted in all reasonable respects according to ethical, professional and legal standards.

This forms an important part of our wider commitment to the principles of sustainability and sets out the principles and values that we will support and be guided by in the conduct of our business.

This policy applies to all its officers and employees, and anyone conducting business on behalf of PFP. Furthermore, we expect the equivalent standards of conduct from our many business partners.

Premier Flexible Packaging Ltd

KEY FINANCES

Year
2017
Assets
£2783.37k ▲ £7.16k (0.26 %)
Cash
£18.84k ▲ £5.31k (39.25 %)
Liabilities
£1615.57k ▲ £150.11k (10.24 %)
Net Worth
£1167.81k ▼ £-142.94k (-10.91 %)

REGISTRATION INFO

Company name
PREMIER FLEXIBLE PACKAGING LIMITED
Company number
03067013
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jun 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
premierflexiblepackaging.co.uk
Phones
+44 (0)1352 733 365
01352 733 365
+44 (0)1352 733 152
01352 733 152
Registered Address
UNIT 14 ABER INDUSTRIAL PARK,
ABER ROAD,
FLINT,
CLWYD,
CH6 5EX

ECONOMIC ACTIVITIES

22220
Manufacture of plastic packing goods

LAST EVENTS

18 Nov 2016
Total exemption small company accounts made up to 30 June 2016
22 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-08-22 GBP 85,000
03 May 2016
Termination of appointment of Ian David Brown as a director on 27 April 2016

CHARGES

1 February 2010
Status
Satisfied on 12 February 2014
Delivered
9 February 2010
Persons entitled
Brian George Etheridge
Description
Fixed and floating charge over the undertaking and all…

1 February 2010
Status
Satisfied on 12 February 2014
Delivered
2 February 2010
Persons entitled
John James Mckay
Description
Fixed and floating charge over the undertaking and all…

29 January 2010
Status
Outstanding
Delivered
4 February 2010
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

PREMIER FLEXIBLE PACKAGING LIMITED DIRECTORS

Jaymie Daniel Balfe

  Acting
Appointed
01 February 2010
Occupation
None
Role
Director
Age
52
Nationality
British
Address
Unit 14 Aber Industrial Park, Aber Road, Flint, Clwyd, Wales, CH6 5EX
Country Of Residence
England
Name
BALFE, Jaymie Daniel

Michael Cornelius

  Resigned
Appointed
12 June 1995
Resigned
23 April 1999
Role
Secretary
Address
84 Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE
Name
CORNELIUS, Michael

Stephen Andrew Foster

  Resigned
Appointed
23 April 1999
Resigned
22 January 2007
Role
Secretary
Address
1 Hudswell Close, Whitefield, Manchester, M45 7UD
Name
FOSTER, Stephen Andrew

Richard John Mckay

  Resigned
Appointed
22 January 2007
Resigned
25 August 2009
Role
Secretary
Address
7 Quarry Road West, Heswall, Wirral, Merseyside, CH60 6RE
Name
MCKAY, Richard John

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
12 June 1995
Resigned
12 June 1995
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Nigel Brand

  Resigned
Appointed
03 November 1995
Resigned
19 November 1999
Occupation
Production Manager
Role
Director
Age
67
Nationality
British
Address
23 Lister Road, Stafford, Staffordshire, ST16 3NB
Name
BRAND, Nigel

Ian David Brown

  Resigned
Appointed
01 February 2013
Resigned
27 April 2016
Occupation
Managing Director
Role
Director
Age
57
Nationality
English
Address
Unit 14 Aber Industrial Park, Aber Road, Flint, Clwyd, Wales, CH6 5EX
Country Of Residence
England
Name
BROWN, Ian David

Michael Cornelius

  Resigned
Appointed
12 June 1995
Resigned
23 November 1995
Occupation
Solicitor
Role
Director
Age
88
Nationality
British
Address
84 Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE
Name
CORNELIUS, Michael

Brian George Etheridge

  Resigned
Appointed
03 November 1995
Resigned
01 February 2010
Occupation
Sales Manager
Role
Director
Age
81
Nationality
British
Address
9 Fernie Field, Moulton, Northampton, Northamptonshire, NN3 7BD
Name
ETHERIDGE, Brian George

John James Mckay

  Resigned
Appointed
19 November 1999
Resigned
01 February 2010
Occupation
General Manager
Role
Director
Age
78
Nationality
British
Address
Dove Cottage, 10 Rhodesway, Heswall, Merseyside, CH60 2UB
Name
MCKAY, John James

Roger Pleace

  Resigned
Appointed
12 June 1995
Resigned
23 November 1995
Occupation
Solicitor
Role
Director
Age
85
Nationality
British
Address
3 High Street, Flore, Northampton, NN7 4LL
Name
PLEACE, Roger

John Andrew Strange

  Resigned
Appointed
03 November 1995
Resigned
01 February 2005
Occupation
Works Manager
Role
Director
Age
74
Nationality
British
Address
15 Llys Yr Efail, Wrexham Street, Mold, Flintshire, CH7 1GA
Country Of Residence
Wales
Name
STRANGE, John Andrew

REVIEWS


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