Company NameMeridien Packaging Limited
DirectorsWarren Derbyshire and Dionne Billie Davies
Company StatusActive - Proposal to Strike off
Company Number05693687
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameWarren Derbyshire
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(same day as company formation)
RolePurchasing Manager
Country of ResidenceGb-Eng
Correspondence Address9 Monks Walk
Southfleet
Kent
DA13 9NZ
Director NameMiss Dionne Billie Davies
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Monks Walk
Southfleet
Gravesend
Kent
DA13 9NZ
Secretary NameDionne Davies
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Monks Walk
Southfleet
Kent
DA13 9NZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Donna Davies
50.00%
Ordinary
1 at £1Warren Derbyshire
50.00%
Ordinary

Financials

Year2014
Net Worth£4,356
Cash£67,961
Current Liabilities£152,942

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

5 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
27 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 February 2016Director's details changed for Miss Dionne Billie Davis on 5 January 2016 (2 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
18 August 2015Appointment of Miss Dionne Billie Davis as a director on 1 July 2015 (2 pages)
18 August 2015Appointment of Miss Dionne Billie Davis as a director on 1 July 2015 (2 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 August 2015Termination of appointment of Dionne Davies as a secretary on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Dionne Davies as a secretary on 1 July 2015 (1 page)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
8 August 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Warren Derbyshire on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
14 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
20 February 2008Return made up to 01/02/08; full list of members (2 pages)
30 January 2008Registered office changed on 30/01/08 from: c/o A.W. fenn & co, grover house grover walk corringham essex SS17 7LS (1 page)
21 November 2007Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 June 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
23 February 2007Return made up to 01/02/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: 9 monks walk southfleet kent DA13 9NZ (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 February 2006New director appointed (2 pages)
1 February 2006Incorporation (31 pages)