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
-
Check the company
-
UK
-
Flintshire
- Company name
- PREMIER FLEXIBLE PACKAGING LIMITED
- Company number
- 03067013
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Jun 1995
Age - 30 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
- 53
- 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
- 68
- 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
- 58
- 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
- 89
- 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
- 82
- 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
- 79
- 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
- 86
- 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
- 75
- 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.