Background WavePink WaveYellow Wave

PACK-IT (NI) LTD (NI048957)

PACK-IT (NI) LTD (NI048957) is an active UK company. incorporated on 5 December 2003. with registered office in Ballymena. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. PACK-IT (NI) LTD has been registered for 22 years. Current directors include GRAY, Robert Colin.

Company Number
NI048957
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
Ecos Centre Kernohans Lane, Ballymena, BT43 7QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
GRAY, Robert Colin
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACK-IT (NI) LTD

PACK-IT (NI) LTD is an active company incorporated on 5 December 2003 with the registered office located in Ballymena. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. PACK-IT (NI) LTD was registered 22 years ago.(SIC: 46180)

Status

active

Active since 22 years ago

Company No

NI048957

LTD Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Ecos Centre Kernohans Lane Broughshane Road Ballymena, BT43 7QA,

Previous Addresses

62 Fenaghy Road Galgorm Ballymena BT42 1FL Northern Ireland
From: 2 May 2019To: 2 February 2022
Ballymena Business Centre 62 Fenaghy Road Galgorm Industrial Estate, Galgorm Ballymena BT42 1HL Northern Ireland
From: 30 April 2019To: 2 May 2019
Unit 2a the Courtyard 188 Galgorm Road Ballymena BT42 1HL
From: 2 January 2014To: 30 April 2019
Pack It Ni Ltd Unit11 40 Montgomery Rd Belfast BT6 9HL
From: 5 December 2003To: 2 January 2014
Timeline

No significant events found

Capital Table
People

Officers

4

1 Active
3 Resigned

GRAY, Robert Colin

Active
17 Galgorm Hall, County AntrimBT42 1GG
Born April 1959
Director
Appointed 05 Dec 2003

KNOX, Alan Graham

Resigned
274a Coast Road, LarneBT40 2QZ
Secretary
Appointed 01 Dec 2008
Resigned 31 Jan 2011

KNOX, Joanne

Resigned
4 Croft Manor, LarneBT40 2RU
Secretary
Appointed 05 Dec 2003
Resigned 01 Dec 2008

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 05 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

1

Mr Robert Colin Gray

Active
Galgorm Road, BallymenaBT42 1HL
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
18 December 2008
371S(NI)371S(NI)
Legacy
18 December 2008
296(NI)296(NI)
Legacy
1 October 2008
AC(NI)AC(NI)
Legacy
29 February 2008
371SR(NI)371SR(NI)
Legacy
19 July 2007
AC(NI)AC(NI)
Legacy
15 January 2007
371S(NI)371S(NI)
Legacy
19 October 2006
AC(NI)AC(NI)
Legacy
6 February 2006
371S(NI)371S(NI)
Legacy
29 September 2005
AC(NI)AC(NI)
Legacy
8 September 2005
371S(NI)371S(NI)
Legacy
16 July 2004
295(NI)295(NI)
Legacy
16 January 2004
296(NI)296(NI)
Legacy
16 January 2004
296(NI)296(NI)
Legacy
12 January 2004
295(NI)295(NI)
Legacy
5 December 2003
MEM(NI)MEM(NI)
Legacy
5 December 2003
ARTS(NI)ARTS(NI)
Legacy
5 December 2003
G21(NI)G21(NI)
Legacy
5 December 2003
G23(NI)G23(NI)