UKBizDB.co.uk

AMCOR FLEXIBLES CRAMLINGTON LIMITED

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

This company is commonly known as Amcor Flexibles Cramlington Limited. The company was founded 34 years ago and was given the registration number 02422868. The firm's registered office is in BRISTOL. You can find them at 83 Tower Road North, Warmley, Bristol, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:AMCOR FLEXIBLES CRAMLINGTON LIMITED
Company Number:02422868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:83 Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director28 September 2018Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director18 January 2019Active
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW

Secretary20 January 1999Active
34 Kingsdale Avenue, Blyth, NE24 4EN

Secretary01 January 1992Active
32 Westacres Crescent, Newcastle Upon Tyne, NE15 7PB

Secretary-Active
Mugerenmatt 25, Cham, Switzerland,

Secretary25 October 1994Active
6 Ashton Croft, Solihull, B91 3TY

Secretary19 July 1993Active
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW

Director17 September 2001Active
30 Rue Gardenat, Lapostol, 92150, France, FOREIGN

Director-Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director29 December 2016Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director01 December 2010Active
8 Rue Banes, 92190 Meudon, France, FOREIGN

Director19 July 1993Active
Marsh Green Cottage Marsh Green Lane, Ashover, Chesterfield, S45 0DR

Director-Active
1 Rue Armand Silvestre, 92400, France, FOREIGN

Director-Active
20 Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XU

Director23 December 2003Active
8 Middlebrook, Ponteland, Newcastle Upon Tyne, NE20 9XH

Director-Active
Mugerenmatt 24, Cham, Switzerland, FOREIGN

Director19 July 1993Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP

Director29 December 2016Active
7 Rue Anatole France, Croissy-Sur-Seine, France,

Director28 February 2003Active

People with Significant Control

Amcor Packaging Uk Limited
Notified on:11 June 2019
Status:Active
Country of residence:England
Address:83, Tower Road North, Bristol, England, BS30 8XP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type dormant.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2019-01-18Address

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

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-03-26Accounts

Accounts with accounts type dormant.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.