Check the

INTERPAK LTD

Company
INTERPAK LTD (04192331)

INTERPAK

Phone: 08008 818 776
A⁺ rating

ABOUT INTERPAK LTD

We are also accredited to the IS0 9001 Design And Manufacture standard- ensures we achieve total customer satisfaction

Interpak are specialists in the Design and fabrication of packs utilising many types of foam. We have full Cutting and Fabrication facilities In - House - which means we have total control over the process. We carry block foam in stock as well as every available thickness of Stratocell / Jiffycell including Black and Anti Static. Also as the manufacturer we offer swift turnaround.

ASK US FOR HELP ON FOAM ..

KEY FINANCES

Year
2017
Assets
£393.88k ▲ £7.64k (1.98 %)
Cash
£159.54k ▲ £32.29k (25.38 %)
Liabilities
£49.89k ▼ £-91.7k (-64.76 %)
Net Worth
£344k ▲ £99.33k (40.60 %)

REGISTRATION INFO

Company name
INTERPAK LTD
Company number
04192331
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
interpak.ltd.uk
Phones
08008 818 776
08454 660 666
08454 660 999
Registered Address
2 MINTON PLACE,
VICTORIA ROAD,
BICESTER,
OXFORDSHIRE,
OX26 6QB

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

LAST EVENTS

11 Nov 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 96
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

22 January 2003
Status
Satisfied on 8 May 2014
Delivered
30 January 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INTERPAK LTD DIRECTORS

CLARK HOWES BUSINESS SERVICES LIMITED

  Acting
Appointed
05 April 2011
Role
Secretary
Address
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, OX266QB
Name
CLARK HOWES BUSINESS SERVICES LIMITED

John David Williams

  Acting
Appointed
02 April 2001
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
12 Heatherside Gardens, Farnham Common, Slough, Buckinghamshire, SL2 3RR
Country Of Residence
United Kingdom
Name
WILLIAMS, John David

Steve Williams

  Acting
Appointed
02 April 2001
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Rhus Cottage, 1 Station Road, Chinnor, Oxon, OX39 4PU
Country Of Residence
United Kingdom
Name
WILLIAMS, Steve

Valerie Jean Williams

  Acting
Appointed
02 April 2001
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Holmwood Hampden Road, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9RU
Country Of Residence
United Kingdom
Name
WILLIAMS, Valerie Jean

ASHCROFT CAMERON SECRETARIES LIMITED

  Resigned
Appointed
02 April 2001
Resigned
02 April 2001
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED

CH BUSINESS SERVICES LIMITED

  Resigned
Appointed
02 April 2001
Resigned
05 April 2011
Role
Secretary
Address
2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB
Name
CH BUSINESS SERVICES LIMITED

CLARK HOWES BUSINESS SERVICES LIMITED

  Resigned
Appointed
05 April 2011
Resigned
15 April 2013
Role
Secretary
Address
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, OX266QB
Name
CLARK HOWES BUSINESS SERVICES LIMITED

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
02 April 2001
Resigned
02 April 2001
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

REVIEWS


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