This company is commonly known as Amcor Flexibles Winterbourne Limited. The company was founded 34 years ago and was given the registration number 02456291. 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.
Name | : | AMCOR FLEXIBLES WINTERBOURNE LIMITED |
---|---|---|
Company Number | : | 02456291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP | Director | 28 September 2018 | Active |
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP | Director | 18 January 2019 | Active |
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP | Director | 03 October 2022 | Active |
12 Craigmount Grove, Edinburgh, Scotland, EH12 8BP | Secretary | 17 October 2003 | Active |
1 Grangeville Close, Longwell Green, Bristol, BS15 6YT | Secretary | 03 February 1997 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Secretary | 01 July 2006 | Active |
8 Lyvedon Way, Long Ashton, Bristol, BS41 9ND | Secretary | 05 August 1999 | Active |
6 Lodge Drive, Weston Super Mare, BS23 2TY | Secretary | 24 August 2001 | Active |
Third Floor, 4 Millbank, London, SW1P 3XR | Corporate Secretary | - | Active |
Manor Farm, Mudgley, Wedmore, BS28 4TY | Director | 17 October 2003 | Active |
C/ Alfonso Vi, 9, Bloque S - 3b,, La Rioja, Spain, | Director | 17 October 2003 | Active |
Hillside House, Tickenhan Hill Tickenham, Clevedon, BS21 6SP | Director | 22 February 1993 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP | Director | 08 January 2014 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 01 June 2011 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 15 November 2017 | Active |
Harvel Cottage 30 Hallatrow Road, Paulton, Bristol, BS39 7LJ | Director | 31 July 1995 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 30 June 2006 | Active |
1 Grangeville Close, Longwell Green, Bristol, BS15 6YT | Director | 13 September 1996 | Active |
9 Brockley Acres, Eastcombe, Stroud, GL6 7DU | Director | 23 March 2001 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 30 June 2006 | Active |
Belmont House Belmont Road, Combe Down, Bath, BA2 5JR | Director | 01 February 1997 | Active |
Broadway Heights, Kingsmill Lane, Painswick, Stroud, GL6 6RZ | Director | 01 May 1998 | Active |
Highley House Wheatley Lane, Upton Upon Severn, Worcestershire, WR8 0QS | Director | 17 October 2003 | Active |
3 Manor Way, Letchworth, SG6 3NJ | Director | - | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 17 October 2003 | Active |
Priors Court, Aylton, Ledbury, HR8 2QE | Director | 17 October 2003 | Active |
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP | Director | 15 November 2017 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 01 June 2011 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 01 September 2015 | Active |
8 Lyvedon Way, Long Ashton, Bristol, BS41 9ND | Director | 05 August 1999 | Active |
6 Lodge Drive, Weston Super Mare, BS23 2TY | Director | 24 August 2001 | Active |
Cotte Farm, Combe Hay, Bath, BA2 7EG | Director | 31 August 1994 | Active |
6 Sandford Close, Clevedon, BS21 7UZ | Director | 01 February 1997 | Active |
37 Third Floor, Lombard Street, London, EC3V 9BQ | Director | - | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP | Director | 15 November 2017 | Active |
Amcor Flexibles Uk Limited | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 83, Tower Road North, Bristol, England, BS30 8XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Officers | Change person director company with change date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Accounts | Accounts with accounts type full. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.