Chelmsford
Essex
CM2 0AW
Director Name | Yaakov Ben Shushan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Richard Thomas Ormerod |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Amir Sela |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Ben Shushan Yaakov |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 2017(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Website | www.shalampackaging.com |
---|---|
Email address | [email protected] |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Shalam Packaging 1998 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,148,298 |
Net Worth | -£1,522,431 |
Cash | £139,861 |
Current Liabilities | £4,426,931 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
21 October 2013 | Delivered on: 5 November 2013 Persons entitled: Shalem Packaging (1998) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
4 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
2 June 2023 | Cessation of Shalam Packaging 1998 Ltd as a person with significant control on 2 June 2023 (1 page) |
2 June 2023 | Notification of Emanuel Shalam as a person with significant control on 2 June 2023 (2 pages) |
15 May 2023 | Termination of appointment of Richard Thomas Ormerod as a director on 10 May 2023 (1 page) |
13 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
6 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
28 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
30 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
25 January 2021 | Appointment of Mr Richard Thomas Ormerod as a director on 4 January 2021 (2 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
3 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
24 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
11 January 2017 | Appointment of Yaakov Ben Shushan as a director on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Ben Shushan Yaakov as a director on 1 January 2017 (1 page) |
11 January 2017 | Appointment of Yaakov Ben Shushan as a director on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Ben Shushan Yaakov as a director on 1 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Amir Sela as a director on 1 January 2017 (1 page) |
4 January 2017 | Appointment of Ben Shushan Yaakov as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Ben Shushan Yaakov as a director on 1 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Amir Sela as a director on 1 January 2017 (1 page) |
1 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
14 October 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
14 October 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
13 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
5 November 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
5 November 2013 | Registration of charge 077214690001 (22 pages) |
5 November 2013 | Registration of charge 077214690001 (22 pages) |
23 August 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
23 August 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE United Kingdom on 7 December 2012 (1 page) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page) |
27 April 2012 | Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page) |
12 January 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
12 January 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
19 August 2011 | Director's details changed for Mr Amir Selah on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Amir Selah on 19 August 2011 (2 pages) |
4 August 2011 | Appointment of Mr Amir Selah as a director (2 pages) |
4 August 2011 | Appointment of Mr Amir Selah as a director (2 pages) |
4 August 2011 | Appointment of Mr Emanuel Shalam as a director (2 pages) |
4 August 2011 | Appointment of Mr Emanuel Shalam as a director (2 pages) |
28 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 July 2011 | Incorporation (20 pages) |
28 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 July 2011 | Incorporation (20 pages) |