UKBizDB.co.uk

AMCOR FLEXIBLES UK LIMITED

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

This company is commonly known as Amcor Flexibles Uk Limited. The company was founded 31 years ago and was given the registration number 02808801. 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 22220 - Manufacture of plastic packing goods.

Company Information

Name:AMCOR FLEXIBLES UK LIMITED
Company Number:02808801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

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

Director30 April 2010Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director21 March 2019Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director01 July 2019Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director06 January 2017Active
12 Craigmount Grove, Edinburgh, Scotland, EH12 8BP

Secretary09 December 1997Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Secretary01 July 2006Active
Duneasbuig, Wester Balgedie, Kinross, KY13 7HE

Secretary05 July 1993Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary13 April 1993Active
12 Craigmount Grove, Edinburgh, Scotland, EH12 8BP

Director03 April 1998Active
49 Braid Road, Morningside, Edinburgh, EH10 6AW

Director20 February 1994Active
Manor House, Naunton Village, Upton Upon Severn, Worcester, WR8 0PY

Director18 July 2001Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director30 June 2006Active
8 Farington Terrace, Dundee, DD2 1LP

Director05 July 1993Active
Amcor Central Services, Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BD

Director01 January 2008Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director06 January 2017Active
Old Bakehouse The Triangle, Wrington, Bristol, BS18 7LB

Director02 February 1994Active
3 St Chads Rise, Leeds, LS6 3QE

Director02 February 1994Active
The Chimes, Chantry, Frome, BA11 3LQ

Director27 October 2000Active
The Chimes, Chantry, Frome, BA11 3LQ

Director13 December 1996Active
Baylaw 2a Parrys Lane, Stoke Bishop, Bristol, BS9 1AA

Director01 September 2001Active
112 Queens Crescent, Chippenham, SN14 0NR

Director29 April 2005Active
Highley House Wheatley Lane, Upton Upon Severn, Worcestershire, WR8 0QS

Director18 July 2001Active
Frederik Vi's Alle 2 1 Tv, Dk-2000 Frederiksberg C, Denmark,

Director09 June 1999Active
40 Downs Park West, Westbury Park, Bristol, BS6 7QL

Director30 June 2006Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director29 March 2010Active
8 Frankscroft, Peebles, EH45 9DX

Director09 June 1999Active
3 Donibristle Gardens, Dalgety Bay, Dunfermline, KY11 5NQ

Director02 February 1994Active
Priors Court, Aylton, Ledbury, HR8 2QE

Director18 July 2001Active
Gammel Strandvej 213a, Espergaerde, Denmark 3060,

Director09 June 1999Active
Mannerston House, Linlithgow, EH49 7ND

Director05 July 1993Active
Duneasbuig, Wester Balgedie, Kinross, KY13 7HE

Director26 August 1993Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director30 June 2006Active
Stenhojen 3, Vejle, Denmark, 7100

Director09 June 1999Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP

Director29 December 2016Active

People with Significant Control

Sidlaw Group Limited
Notified on:08 October 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
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.