CompanyTrack
C

CONTRACT PACK 4 U LTD

Dissolved Codnor

Packaging activities

Packaging activities
C

CONTRACT PACK 4 U LTD

Packaging activities

Founded 30 Sept 2004 Dissolved Codnor, England
Packaging activities
Accounts Submitted 22 May 2017
Confirmation Statement Submitted 9 Oct 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

83 Nottingham Road Codnor Derbyshire DE5 9RH England

Credit Report

Discover CONTRACT PACK 4 U LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 3 resigned
Status
Daniel James ConstanceDirectorBritishUnited Kingdom551 Oct 2004Active
Philip Richard Arthur PalfreymanDirectorBritishUk721 Oct 2004Active
Sheila Mary CollardDirectorBritishEngland831 Oct 2004Active
Sheila Mary CollardSecretaryBritishUnknown1 Oct 2004Active
Simon David ConstanceDirectorBritishUnited Kingdom651 Oct 2004Active

Shareholders

Shareholders (2)

Simon David Constance
100.0%
1009 Oct 2017
Kennelpak Limited
0.0%
09 Oct 2017

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Simon David Constance

British

Active
Notified 20 Jun 2017
Residence United Kingdom
DOB May 1960
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Kennelpak Limited

United Kingdom

Active
Notified 1 Jun 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

KENNELPAK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KENNELPAK GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KENNELPAK HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENDLESS IV (GP) LP united kingdom significant influence or control
ENDLESS LLP united kingdom
ENDLESS IV (GP) LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
ENDLESS FIRST PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONTRACT PACK 4 U LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Jan 2018GazetteGazette Dissolved VoluntaryView(1 page)
14 Nov 2017GazetteGazette Notice VoluntaryView(1 page)
3 Nov 2017DissolutionDissolution Application Strike Off CompanyView(3 pages)
11 Oct 2017AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Oct 2017Confirmation StatementConfirmation statement made on 2017-09-30 with updatesView(4 pages)
30 Jan 2018 Gazette

Gazette Dissolved Voluntary

14 Nov 2017 Gazette

Gazette Notice Voluntary

3 Nov 2017 Dissolution

Dissolution Application Strike Off Company

11 Oct 2017 Address

Change Registered Office Address Company With Date Old Address New Address

9 Oct 2017 Confirmation Statement

Confirmation statement made on 2017-09-30 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 years ago on 30 Jan 2018

Gazette Notice Voluntary

8 years ago on 14 Nov 2017

Dissolution Application Strike Off Company

8 years ago on 3 Nov 2017

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 11 Oct 2017

Confirmation statement made on 2017-09-30 with updates

8 years ago on 9 Oct 2017