Background WavePink WaveYellow Wave

IES PACKAGING SERVICES LIMITED (04174526)

IES PACKAGING SERVICES LIMITED (04174526) is an active UK company. incorporated on 7 March 2001. with registered office in Stowmarket. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. IES PACKAGING SERVICES LIMITED has been registered for 25 years. Current directors include DAVIES, Tracy Lyn, DAVIES, William John.

Company Number
04174526
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
Units 1 & 2, Stowmarket, IP14 2EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
DAVIES, Tracy Lyn, DAVIES, William John
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IES PACKAGING SERVICES LIMITED

IES PACKAGING SERVICES LIMITED is an active company incorporated on 7 March 2001 with the registered office located in Stowmarket. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. IES PACKAGING SERVICES LIMITED was registered 25 years ago.(SIC: 82920)

Status

active

Active since 25 years ago

Company No

04174526

LTD Company

Age

25 Years

Incorporated 7 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ABRAWELL LIMITED
From: 7 March 2001To: 27 March 2001
Contact
Address

Units 1 & 2 Combs Tannery Stowmarket, IP14 2EN,

Previous Addresses

2Nd Floor, 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB
From: 7 March 2001To: 4 May 2012
Timeline

5 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Mar 01
New Owner
Oct 20
Director Left
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIES, William John

Active
Combs Tannery, StowmarketIP14 2EN
Secretary
Appointed 13 Mar 2001

DAVIES, Tracy Lyn

Active
Combs Tannery, StowmarketIP14 2EN
Born September 1969
Director
Appointed 13 Mar 2001

DAVIES, William John

Active
Combs Tannery, StowmarketIP14 2EN
Born March 1957
Director
Appointed 13 Mar 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Mar 2001
Resigned 13 Mar 2001

SMITHIES, Ivy

Resigned
Combs Tannery, StowmarketIP14 2EN
Born September 1946
Director
Appointed 13 Mar 2001
Resigned 04 Nov 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Mar 2001
Resigned 13 Mar 2001

Persons with significant control

3

1 Active
2 Ceased

Set In Hand Limited

Active
Broad Street, EyeIP23 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2020

Mrs Tracy Lyn Davies

Ceased
& 2, StowmarketIP14 2EN
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2019
Ceased 04 Nov 2020

Mr William John Davies

Ceased
& 2, StowmarketIP14 2EN
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
15 March 2008
190190
Legacy
15 March 2008
353353
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
18 June 2007
287Change of Registered Office
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
88(2)R88(2)R
Memorandum Articles
6 April 2001
MEM/ARTSMEM/ARTS
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Resolution
5 April 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2001
287Change of Registered Office
Incorporation Company
7 March 2001
NEWINCIncorporation