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
Nerw Pack And Print Limited
Nerw Pack And Print Limited is a dissolved company incorporated on 27 February 1974 with the registered office located in Southend-on-Sea, Essex. Nerw Pack And Print Limited was registered 51 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 October 2014
(10 years ago)
Was
40 years old
at the time of dissolution
Following
liquidation
Company No
01161417
Private limited company
Age
51 years
Incorporated
27 February 1974
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nerw Pack And Print Limited
Contact
Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Same address for the past
12 years
Companies in SS1 2EG
Telephone
Unreported
Email
Available in Endole App
Website
Wrenpack.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
-
Zena Joan Hammond
Director • Secretary • Company Secretary • British • Lives in England • Born in Jan 1959
Neil Eric Hammond
Director • Managing Director • British • Lives in England • Born in Oct 1967
Brian Pinto
Director • PR • British • Lives in England • Born in Oct 1963
Mr Bryan Minas Georgiou
Director • British • Lives in England • Born in Dec 1943
David Leadbeater
Director • Sales Director • British • Lives in England • Born in Aug 1953
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
Camelot Productions Limited
Zena Joan Hammond and Neil Eric Hammond are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
30 Jun 2012
For period
30 Jun
⟶
30 Jun 2012
Traded for
12 months
Cash in Bank
£1.96K
Decreased by £4.94K (-72%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.72M
Decreased by £161.54K (-9%)
Total Liabilities
-£1.29M
Decreased by £100.41K (-7%)
Net Assets
£431.04K
Decreased by £61.13K (-12%)
Debt Ratio (%)
75%
Increased by 1.1% (+1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
10 Years Ago on 15 Oct 2014
Moved to Dissolution
11 Years Ago on 15 Jul 2014
Registered Address Changed
12 Years Ago on 16 Jul 2013
Administrator Appointed
12 Years Ago on 15 Jul 2013
Charge Satisfied
12 Years Ago on 6 Jun 2013
Charge Satisfied
12 Years Ago on 6 Jun 2013
Charge Satisfied
12 Years Ago on 6 Jun 2013
Charge Satisfied
12 Years Ago on 6 Jun 2013
Charge Satisfied
12 Years Ago on 6 Jun 2013
Small Accounts Submitted
12 Years Ago on 9 Apr 2013
Get Alerts
Get Credit Report
Discover Nerw Pack And Print 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 following liquidation
Submitted on 15 Oct 2014
Notice of move from Administration to Dissolution on 8 July 2014
Submitted on 15 Jul 2014
Statement of affairs with form 2.14B
Submitted on 2 Dec 2013
Notice of deemed approval of proposals
Submitted on 7 Oct 2013
Certificate of change of name
Submitted on 26 Sep 2013
Change of name notice
Submitted on 26 Sep 2013
Statement of administrator's proposal
Submitted on 10 Sep 2013
Statement of affairs with form 2.14B
Submitted on 14 Aug 2013
Registered office address changed from Harrier House Aviation Way Southend on Sea Essex SS2 6UN on 16 July 2013
Submitted on 16 Jul 2013
Appointment of an administrator
Submitted on 15 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs