Company NamePure-Flex Packaging Adhesives Ltd
DirectorGeorgina Hazel Snell
Company StatusActive
Company Number09067386
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGeorgina Hazel Snell
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(9 years, 4 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Mark Dunkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Paul Alexander Crellin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr David Alan Bell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMrs Karen Wells
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Christopher Simon Nicholls
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Gary John De-Maine
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mark Dunkinson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

29 June 2015Delivered on: 30 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
19 August 2022Termination of appointment of Karen Wells as a director on 5 August 2022 (1 page)
1 August 2022Termination of appointment of David Alan Bell as a director on 13 July 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
17 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
20 May 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
24 March 2021Satisfaction of charge 090673860001 in full (1 page)
24 March 2021Satisfaction of charge 090673860002 in full (1 page)
7 January 2021Notification of Vincent Alan Snell as a person with significant control on 23 May 2017 (2 pages)
7 January 2021Cessation of Christopher Simon Nicholls as a person with significant control on 25 September 2018 (1 page)
6 January 2021Statement of capital following an allotment of shares on 4 June 2015
  • GBP 100
(3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
23 January 2020Termination of appointment of Paul Alexander Crellin as a director on 19 December 2019 (1 page)
21 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
28 March 2019Appointment of Mr Gary John De-Maine as a director on 25 March 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 December 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
1 October 2018Notification of Christopher Simon Nicholls as a person with significant control on 25 September 2018 (2 pages)
16 January 2018Appointment of Mr Christopher Simon Nicholls as a director on 15 January 2018 (2 pages)
16 January 2018Appointment of Mr Christopher Simon Nicholls as a director on 15 January 2018 (2 pages)
4 January 2018Cessation of Mark Dunkinson as a person with significant control on 22 December 2017 (1 page)
4 January 2018Termination of appointment of Mark Dunkinson as a director on 22 December 2017 (1 page)
4 January 2018Cessation of Mark Dunkinson as a person with significant control on 22 December 2017 (1 page)
4 January 2018Termination of appointment of Mark Dunkinson as a director on 22 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 May 2017Appointment of Mrs Karen Wells as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr Paul Alexander Crellin as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr Paul Alexander Crellin as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mrs Karen Wells as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr David Alan Bell as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr David Alan Bell as a director on 23 May 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 June 2015Registration of charge 090673860002, created on 29 June 2015 (8 pages)
30 June 2015Registration of charge 090673860002, created on 29 June 2015 (8 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
26 August 2014Registration of charge 090673860001, created on 22 August 2014 (5 pages)
26 August 2014Registration of charge 090673860001, created on 22 August 2014 (5 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)