Propak (Heckmondwike) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 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
Last balance sheet date 2024-05-31
Employees £0 0%
Total assets £630,035 -23.85%
PROPAC (HECKMONDWIKE) LIMITED
Company type
Private Limited Company , Active
Company Number
03998275
Record last updated
Friday, December 8, 2023 10:22:53 AM UTC
Official Address
Spring Well Mills Church Street Heckmondwike West Yorkshire Wf160lf
There are 2 companies registered at this street
Locality
Heckmondwike
Region
Kirklees, England
Postal Code
WF160LF
Sector
operation, warehouse, storage, facility, land
Visits
PROPAK (HECKMONDWIKE) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-2 2022-4 2024-2 2024-4 2024-6 2024-8 2024-12 2025-2 2025-4 2025-5 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Dec 6, 2023
Resignation of one Director (a man)
Registry
Nov 29, 2018
Appointment of a man as Company Director and Director
Registry
May 22, 2017
Appointment of a woman
Registry
Jun 1, 2015
Annual return
Financials
Feb 27, 2015
Annual accounts
Registry
May 22, 2014
Annual return
Financials
Feb 18, 2014
Annual accounts
Registry
May 22, 2013
Annual return
Financials
Feb 26, 2013
Annual accounts
Registry
May 24, 2012
Annual return
Financials
Feb 29, 2012
Annual accounts
Registry
May 27, 2011
Annual return
Financials
Feb 28, 2011
Annual accounts
Registry
Sep 22, 2010
Notice of striking-off action discontinued
Registry
Sep 21, 2010
Annual return
Registry
Sep 21, 2010
Change of particulars for director
Registry
Sep 21, 2010
First notification of strike-off action in london gazette
Financials
Apr 22, 2010
Annual accounts
Registry
Aug 12, 2009
Annual return
Registry
Mar 25, 2009
Annual return 3998...
Financials
Mar 25, 2009
Annual accounts
Registry
Mar 25, 2008
Annual return
Financials
Mar 25, 2008
Annual accounts
Registry
May 17, 2007
Annual return
Registry
May 17, 2007
Appointment of a secretary
Registry
May 17, 2007
Appointment of a director
Registry
May 17, 2007
Resignation of a director
Registry
May 17, 2007
Resignation of a secretary
Financials
Mar 22, 2007
Annual accounts
Financials
Mar 8, 2006
Annual accounts 3998...
Registry
Aug 15, 2005
Annual return
Registry
Jun 1, 2005
Two appointments: a man and a woman,: a man and a woman
Financials
Jul 28, 2004
Annual accounts
Registry
Jul 6, 2004
Annual return
Financials
Oct 2, 2003
Annual accounts
Registry
Aug 11, 2003
Annual return
Registry
Dec 11, 2002
Particulars of a mortgage or charge
Registry
Oct 16, 2002
Particulars of a mortgage or charge 3998...
Registry
Aug 30, 2002
Resignation of a secretary
Registry
Aug 30, 2002
Appointment of a secretary
Registry
Aug 29, 2002
Annual return
Registry
Aug 21, 2002
Resignation of one Managing Director and one Secretary (a man)
Registry
Aug 21, 2002
Appointment of a woman as Secretary
Financials
Jul 5, 2002
Annual accounts
Financials
Feb 11, 2002
Annual accounts 3998...
Registry
Nov 3, 2001
Resignation of one Company Director and one Director (a man)
Registry
Sep 12, 2001
Change in situation or address of registered office
Registry
Sep 12, 2001
Annual return
Registry
Jan 17, 2001
Particulars of a mortgage or charge
Registry
Sep 6, 2000
Particulars of a mortgage or charge 3998...
Registry
Jun 6, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 2, 2000
Memorandum of association
Registry
May 30, 2000
Appointment of a director
Registry
May 30, 2000
Resignation of a director
Registry
May 30, 2000
Resignation of a secretary
Registry
May 30, 2000
Appointment of a director
Registry
May 23, 2000
Company name change
Registry
May 23, 2000
Change of name certificate
Registry
May 22, 2000
Four appointments: 2 men and 2 companies