Company NameCell Pack Solutions Limited
Company StatusActive
Company Number04177772
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators

Directors

Director NameMr Edward Czestochowski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleBattery Pack Technician
Country of ResidenceUnited Kingdom
Correspondence Address6 West Walpole Street
South Shields
Tyne And Wear
NE33 5BY
Director NameMr Peter Andersson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFinnish
StatusCurrent
Appointed12 April 2024(23 years, 1 month after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceFinland
Correspondence Address6 West Walpole Street
South Shields
Tyne And Wear
NE33 5BY
Director NameMr Christian Goding
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed12 April 2024(23 years, 1 month after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceSweden
Correspondence Address6 West Walpole Street
South Shields
Tyne And Wear
NE33 5BY
Secretary NameMichelle Czestochowski
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 West Walpole Street
South Shields
Tyne And Wear
NE33 5BY
Director NameMrs Michelle Czestochowski
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2024)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address6 West Walpole Street
South Shields
Tyne And Wear
NE33 5BY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.cellpacksolutions.co.uk
Email address[email protected]
Telephone0191 4969999
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 West Walpole Street
South Shields
Tyne And Wear
NE33 5BY
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

50 at £1Edward Czestochowski
50.00%
Ordinary
50 at £1Michelle Czestochowski
50.00%
Ordinary

Financials

Year2014
Net Worth£590,490
Cash£272,542

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

7 January 2020Delivered on: 14 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
14 January 2020Registration of charge 041777720001, created on 7 January 2020 (25 pages)
30 September 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
11 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
5 March 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 200
(4 pages)
19 July 2018Appointment of Mrs Michelle Czestochowski as a director on 19 July 2018 (2 pages)
25 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
19 July 2013Registered office address changed from 218 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 218 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 19 July 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Edward Czestochowski on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Edward Czestochowski on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Edward Czestochowski on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
23 June 2008Return made up to 12/03/08; full list of members (3 pages)
23 June 2008Return made up to 12/03/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Registered office changed on 19/04/07 from: 202 tedco business works station road south shields tyne & wear NE33 1RF (1 page)
19 April 2007Registered office changed on 19/04/07 from: 202 tedco business works station road south shields tyne & wear NE33 1RF (1 page)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 12/03/06; full list of members (2 pages)
3 April 2006Return made up to 12/03/06; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 12/03/05; full list of members (3 pages)
22 April 2005Return made up to 12/03/05; full list of members (3 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 12/03/04; full list of members (6 pages)
28 April 2004Return made up to 12/03/04; full list of members (6 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 May 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(6 pages)
2 May 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(6 pages)
31 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 March 2002Return made up to 12/03/02; full list of members (6 pages)
8 March 2002Return made up to 12/03/02; full list of members (6 pages)
29 March 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
12 March 2001Incorporation (12 pages)
12 March 2001Incorporation (12 pages)