Warning: file_put_contents(c/67ccd2dc3bf1dd8af9c2db14d6ee13ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Amber Packaging Limited, SY1 1XF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMBER PACKAGING LIMITED

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

This company is commonly known as Amber Packaging Limited. The company was founded 14 years ago and was given the registration number 07188024. The firm's registered office is in SHREWSBURY. You can find them at Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AMBER PACKAGING LIMITED
Company Number:07188024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, SY1 1XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Wyle Cop, Shrewsbury, SY1 1XF

Secretary25 March 2010Active
Ironmaster House, 37 Wyle Cop, Shrewsbury, SY1 1XF

Director11 November 2019Active
Ironmaster House 37, Wyle Cop, Shrewsbury, SY1 1XF

Director25 March 2010Active
Ironmaster House, 37 Wyle Cop, Shrewsbury, SY1 1XF

Director10 June 2014Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director12 March 2010Active

People with Significant Control

Mr Peter Bertie Craig
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Ironmaster House, 37 Wyle Cop, Shrewsbury, SY1 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Julie Amanda Craig
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Ironmaster House, 37 Wyle Cop, Shrewsbury, United Kingdom, SY1 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.