UKBizDB.co.uk

ADVANCED PACKAGING SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Packaging Solutions Limited. The company was founded 15 years ago and was given the registration number 06800438. The firm's registered office is in NEWCASTLE. You can find them at Unit 18-20 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:ADVANCED PACKAGING SOLUTIONS LIMITED
Company Number:06800438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 18-20 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire, ST5 7EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ

Director21 January 2022Active
Unit 18-20 Parkhouse, Industrial Estate West, Rosevale Road Parkhouse Industrial Estate West, Newcastle, United Kingdom, ST5 7EF

Director23 January 2009Active
Unit 18-20 Parkhouse, Industrial Estate West, Rosevale Road Parkhouse Industrial Estate West, Newcastle, United Kingdom, ST5 7EF

Director23 January 2009Active

People with Significant Control

Kj Willis Group Limited
Notified on:21 January 2022
Status:Active
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Angela Debra Pender
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Unit 18-20, Rosevale Road, Newcastle, ST5 7EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Carl Pender
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Unit 18-20, Rosevale Road, Newcastle, ST5 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Address

Change registered office address company with date old address new address.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.