Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Packaging Aids Limited
Packaging Aids Limited is a dissolved company incorporated on 19 January 1973 with the registered office located in Kings Lynn, Norfolk. Packaging Aids Limited was registered 52 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 January 2022
(3 years ago)
Was
49 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01091465
Private limited company
Age
52 years
Incorporated
19 January 1973
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Packaging Aids Limited
Contact
Update Details
Address
Sterling House Hamlin Way
Hardwick Narrows
King's Lynn
PE30 4NG
England
Same address for the past
6 years
Companies in PE30 4NG
Telephone
01268885858
Email
Available in Endole App
Website
Packer-products.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Matthew William Kember
Director • Finance Director • British • Lives in England • Born in Mar 1968
Alan Rae Dalziel Jamieson
Director • British • Lives in England • Born in Jan 1954
Arpo Global Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MK FD Services Ltd
Matthew William Kember is a mutual person.
Active
Penguin Hygiene Limited
Alan Rae Dalziel Jamieson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
5 Sep 2019
For period
5 May
⟶
5 Sep 2019
Traded for
4 months
Cash in Bank
£42.3K
Increased by £31.25K (+283%)
Turnover
Unreported
Same as previous period
Employees
37
Same as previous period
Total Assets
£1.5M
Decreased by £59.91K (-4%)
Total Liabilities
-£638.6K
Decreased by £124.73K (-16%)
Net Assets
£863.08K
Increased by £64.82K (+8%)
Debt Ratio (%)
43%
Decreased by 6.36% (-13%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 11 Jan 2022
Voluntary Strike-Off Suspended
4 Years Ago on 17 Aug 2021
Alan Rae Dalziel Jamieson Appointed
4 Years Ago on 13 Aug 2021
Stephen Richard Turner Resigned
4 Years Ago on 13 Aug 2021
Matthew William Kember Appointed
4 Years Ago on 13 Aug 2021
Charles David Mcintyre Resigned
4 Years Ago on 13 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 13 Jul 2021
Application To Strike Off
4 Years Ago on 5 Jul 2021
Full Accounts Submitted
4 Years Ago on 15 Dec 2020
Arpo Global Limited (PSC) Details Changed
6 Years Ago on 16 Oct 2019
Get Alerts
Get Credit Report
Discover Packaging Aids Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Jan 2022
Change of details for Arpo Global Limited as a person with significant control on 16 October 2019
Submitted on 3 Sep 2021
Termination of appointment of Charles David Mcintyre as a director on 13 August 2021
Submitted on 3 Sep 2021
Appointment of Matthew William Kember as a director on 13 August 2021
Submitted on 3 Sep 2021
Termination of appointment of Stephen Richard Turner as a director on 13 August 2021
Submitted on 3 Sep 2021
Appointment of Alan Rae Dalziel Jamieson as a director on 13 August 2021
Submitted on 3 Sep 2021
Voluntary strike-off action has been suspended
Submitted on 17 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 13 Jul 2021
Application to strike the company off the register
Submitted on 5 Jul 2021
Statement of capital on 4 February 2021
Submitted on 4 Feb 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs