Company NamePaul Cunningham Packaging Consultancy Limited
DirectorJames Charlton Cunningham
Company StatusActive
Company Number05402942
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 2 months ago)
Previous NameSandco 914 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameMrs Pauline Cunningham
NationalityBritish
StatusCurrent
Appointed11 May 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address111 Waterloo Road
Blyth
Northumberland
NE24 1DB
Director NameMr James Charlton Cunningham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Arrow Close
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6QN
Director NameMr Michael Paul Cunningham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 23 March 2023)
RolePackaging Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOsbourne House
111 Waterloo Street
Blyth
Northumberland
NE24 1DB
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitewww.pcpcpackaging.co.uk
Email address[email protected]
Telephone0191 2566111
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20a Arrow Close
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6QN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2013
Net Worth£31,707
Cash£9,669
Current Liabilities£83,592

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 November 2023 (6 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months from now)

Filing History

6 November 2023Termination of appointment of Michael Paul Cunningham as a director on 23 March 2023 (1 page)
6 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
6 November 2023Cessation of Michael Paul Cunningham as a person with significant control on 23 March 2023 (1 page)
6 November 2023Notification of James Charlton Cunningham as a person with significant control on 19 September 2023 (2 pages)
24 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
26 August 2022Appointment of Mr James Charlton Cunningham as a director on 26 August 2022 (2 pages)
8 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
31 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
5 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from Unit 20a Comet Row Killingworth Newcastle upon Tyne NE12 6DU United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Unit 20a Comet Row Killingworth Newcastle upon Tyne NE12 6DU United Kingdom on 23 March 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 May 2008Return made up to 24/03/08; full list of members (3 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Location of debenture register (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 24/03/08; full list of members (3 pages)
15 May 2008Location of debenture register (1 page)
15 May 2008Registered office changed on 15/05/2008 from unit 20A arrow close killingworth newcastle upon tyne tyne & wear NE12 6QN (1 page)
15 May 2008Registered office changed on 15/05/2008 from unit 20A arrow close killingworth newcastle upon tyne tyne & wear NE12 6QN (1 page)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 August 2007Registered office changed on 24/08/07 from: A2 george stephenson business centre cormet row killingworth newcastle upon tyne tyne & wear NE12 6DU (1 page)
24 August 2007Registered office changed on 24/08/07 from: A2 george stephenson business centre cormet row killingworth newcastle upon tyne tyne & wear NE12 6DU (1 page)
29 June 2007Return made up to 24/03/07; full list of members (2 pages)
29 June 2007Return made up to 24/03/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 24/03/06; full list of members (2 pages)
20 April 2006Return made up to 24/03/06; full list of members (2 pages)
1 June 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
1 June 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
25 May 2005Company name changed sandco 914 LIMITED\certificate issued on 25/05/05 (2 pages)
25 May 2005Company name changed sandco 914 LIMITED\certificate issued on 25/05/05 (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Ad 11/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Registered office changed on 18/05/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Ad 11/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2005Registered office changed on 18/05/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
18 May 2005New director appointed (2 pages)
24 March 2005Incorporation (19 pages)
24 March 2005Incorporation (19 pages)