Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

DEEPACK PLASTICS LIMITED

Company

DEEPACK PLASTICS

Telephone: 01244 281 271
A⁺ rating

ABOUT DEEPACK PLASTICS LIMITED

, the new website is now live! Check out our products and services.

KEY FINANCE

Year
2017
Assets
£914.48k ▼ £-23.04k (-2.46 %)
Cash
£143.13k ▲ £21.15k (17.34 %)
Liabilities
£10k ▼ £-703.87k (-98.60 %)
Net Worth
£904.48k ▲ £680.82k (304.41 %)

REGISTRATION INFO

Company name
DEEPACK PLASTICS LIMITED
Company number
02918058
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Apr 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.deepackplastics.co.uk
Phones
01244 281 271
01244 281 133
Registered Address
UNIT 40 DRIVE B, FIRST AVENUE, ZONE 2,,
DEESIDE INDUSTRIAL PARK,,
DEESIDE,
FLINTSHIRE,
CH5 2NU

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Nov 2016
Total exemption small company accounts made up to 31 May 2016
21 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,102
11 Nov 2015
Total exemption small company accounts made up to 31 May 2015

CHARGES

6 June 1994
Status
Outstanding
Delivered
14 June 1994
Persons entitled
Midland Bank PLC
Description
15. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DEEPACK PLASTICS LIMITED DIRECTORS

Zoe Ann Khanijay

  Acting
Appointed
01 September 2005
Role
Secretary
Address
Unit 40, Drive B, First Avenue, Zone 2,, Deeside Industrial Park,, Deeside, Flintshire, CH5 2NU
Name
KHANIJAY, Zoe Ann

Zoe Ann Khanijay

  Acting
Appointed
09 September 2004
Occupation
Businesswoman
Role
Director
Age
45
Nationality
British
Address
Unit 40, Drive B, First Avenue, Zone 2,, Deeside Industrial Park,, Deeside, Flintshire, CH5 2NU
Country Of Residence
United Kingdom
Name
KHANIJAY, Zoe Ann

David Glyn Lewis

  Acting
Appointed
12 April 1994
Occupation
Packaging Manufacture
Role
Director
Age
81
Nationality
British
Address
Unit 40, Drive B, First Avenue, Zone 2,, Deeside Industrial Park,, Deeside, Flintshire, CH5 2NU
Country Of Residence
England
Name
LEWIS, David Glyn

Susan Patricia Lewis

  Acting
Appointed
30 November 2011
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Unit 40, Drive B, First Avenue, Zone 2,, Deeside Industrial Park,, Deeside, Flintshire, CH5 2NU
Country Of Residence
United Kingdom
Name
LEWIS, Susan Patricia

Lynda Virginia Lewis

  Resigned
Appointed
12 April 1994
Resigned
01 September 2005
Role
Secretary
Address
Bryn Glass, Axton, Holywell, Flintshire, CH8 9DH
Name
LEWIS, Lynda Virginia

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
12 April 1994
Resigned
12 April 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Lynda Virginia Lewis

  Resigned
Appointed
12 April 1994
Resigned
01 September 2005
Occupation
Secretary
Role
Director
Age
75
Nationality
British
Address
Bryn Glass, Axton, Holywell, Flintshire, CH8 9DH
Name
LEWIS, Lynda Virginia

REVIEWS


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