Cartonage Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-01-31
Trade Debtors£3,655,034 -9.64%
Employees£68 -10.30%
Total assets£1,587,930 +5.14%

PW PACKAGING CONSULTING LIMITED

Details

Company type Private Limited Company, Active
Company Number 05668766
Record last updated Thursday, April 26, 2018 2:57:40 PM UTC
Official Address Churwell Vale Shaw Cross Business Park Dewsbury West Yorkshire Wf127rd East, Dewsbury East
There are 17 companies registered at this street
Locality Dewsbury East
Region Kirklees, England
Postal Code WF127RD
Sector Printing n.e.c.

Charts

Visits

CARTONAGE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22022-122024-72025-1012

Searches

CARTONAGE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-102015-52016-82016-90123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 17, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control, Shareholder (25-50%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Individual Or Entity With Significant Influence Or Control, Shareholder (25-50%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 25-50% Of Voting Rights
Financials Jul 9, 2014 Annual accounts Annual accounts
Registry Apr 30, 2014 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 28, 2014 Annual return Annual return
Registry Jan 28, 2014 Change of particulars for director Change of particulars for director
Registry Jan 28, 2014 Change of particulars for director 5668... Change of particulars for director 5668...
Registry Jan 28, 2014 Change of particulars for secretary Change of particulars for secretary
Financials Jun 28, 2013 Annual accounts Annual accounts
Registry Apr 26, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 22, 2013 Annual return Annual return
Financials Oct 22, 2012 Annual accounts Annual accounts
Registry Aug 22, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 12, 2012 Annual return Annual return
Registry Nov 16, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 16, 2011 Appointment of a man as Director 5668... Appointment of a man as Director 5668...
Registry Oct 1, 2011 Two appointments: 2 men Two appointments: 2 men
Financials Jul 7, 2011 Annual accounts Annual accounts
Registry May 19, 2011 Annual return Annual return
Registry May 17, 2011 Return of allotment of shares Return of allotment of shares
Registry Apr 12, 2011 Return of allotment of shares 5668... Return of allotment of shares 5668...
Registry May 18, 2010 Memorandum of association Memorandum of association
Financials May 12, 2010 Annual accounts Annual accounts
Registry Apr 30, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 30, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Jan 14, 2010 Annual return Annual return
Registry Jan 14, 2010 Change of particulars for director Change of particulars for director
Registry Jan 14, 2010 Change of particulars for director 5668... Change of particulars for director 5668...
Financials Jun 11, 2009 Annual accounts Annual accounts
Registry May 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 28, 2009 Annual return Annual return
Financials Jun 20, 2008 Annual accounts Annual accounts
Registry Jan 10, 2008 Annual return Annual return
Financials May 22, 2007 Annual accounts Annual accounts
Registry Feb 28, 2007 Annual return Annual return
Registry Jan 22, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 27, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 22, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 15, 2006 Company name change Company name change
Registry Feb 15, 2006 Change of name certificate Change of name certificate
Registry Jan 17, 2006 Appointment of a director Appointment of a director
Registry Jan 17, 2006 Appointment of a director 5668... Appointment of a director 5668...
Registry Jan 17, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 17, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 17, 2006 Resignation of a director Resignation of a director
Registry Jan 6, 2006 Four appointments: a woman, 2 companies and a man Four appointments: a woman, 2 companies and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)