ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Packaging Services Limited

First Packaging Services Limited is an active company incorporated on 30 July 2008 with the registered office located in Manchester, Greater Manchester. First Packaging Services Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06660841
Private limited company
Age
17 years
Incorporated 30 July 2008
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 July 2025 (2 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (9 months remaining)
Last change occurred 23 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1 Hardman Street
Spinningfields
Manchester
Greater Manchester
M3 3HF
United Kingdom
Address changed on 17 Jul 2025 (3 months ago)
Previous address was 2nd Floor 9 Portland Street Manchester M1 3BE England
Telephone
01613361777
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Northern Ireland • Born in Feb 1982
Director • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in Aug 1989
JCCO 222 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leighton Packaging Limited
Adam Thomas Crichton- Prince, Scott Philip Whitton, and 1 more are mutual people.
Active
Leighton First Packaging Group Limited
Scott Philip Whitton and John Daniel Henry McKeown are mutual people.
Active
Expert Packaging Holdings Ltd
Scott Philip Whitton and John Daniel Henry McKeown are mutual people.
Active
Lansdowne Celtic Sea Limited
John Daniel Henry McKeown is a mutual person.
Active
Lansdowne Oil & Gas Plc
John Daniel Henry McKeown is a mutual person.
Active
JCCO 222 Limited
John Daniel Henry McKeown is a mutual person.
Active
N-Pack Limited
John Daniel Henry McKeown is a mutual person.
Active
HMS2 Ltd
Scott Philip Whitton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£583
Decreased by £30.53K (-98%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 2 (+17%)
Total Assets
£1.57M
Increased by £149.24K (+10%)
Total Liabilities
-£862.89K
Increased by £146.8K (+21%)
Net Assets
£710.9K
Increased by £2.44K (0%)
Debt Ratio (%)
55%
Increased by 4.56% (+9%)
Latest Activity
Confirmation Submitted
23 Days Ago on 25 Sep 2025
Jcco 222 Limited (PSC) Details Changed
3 Months Ago on 17 Jul 2025
Mr John Daniel Henry Mckeown Details Changed
3 Months Ago on 17 Jul 2025
Mr Adam Thomas Crichton- Prince Details Changed
3 Months Ago on 17 Jul 2025
Registered Address Changed
3 Months Ago on 17 Jul 2025
Full Accounts Submitted
5 Months Ago on 8 May 2025
Confirmation Submitted
1 Year Ago on 3 Oct 2024
Charge Satisfied
1 Year 3 Months Ago on 18 Jul 2024
Mr Adam Thomas Crichton- Prince Appointed
1 Year 4 Months Ago on 7 Jun 2024
Jcco 222 Limited (PSC) Details Changed
1 Year 9 Months Ago on 12 Jan 2024
Get Credit Report
Discover First Packaging Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 July 2025 with updates
Submitted on 25 Sep 2025
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr Adam Thomas Crichton- Prince on 17 July 2025
Submitted on 17 Jul 2025
Change of details for Jcco 222 Limited as a person with significant control on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr John Daniel Henry Mckeown on 17 July 2025
Submitted on 17 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 May 2025
Change of details for Jcco 222 Limited as a person with significant control on 12 January 2024
Submitted on 21 Nov 2024
Confirmation statement made on 31 July 2024 with updates
Submitted on 3 Oct 2024
Appointment of Mr Adam Thomas Crichton- Prince as a director on 7 June 2024
Submitted on 18 Jul 2024
Satisfaction of charge 066608410002 in full
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year