UKBizDB.co.uk

AMCOR NORWICH LIMITED

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

This company is commonly known as Amcor Norwich Limited. The company was founded 78 years ago and was given the registration number 00402222. 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 74990 - Non-trading company.

Company Information

Name:AMCOR NORWICH LIMITED
Company Number:00402222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1945
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
C/O Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

Director28 September 2018Active
C/O Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

Director25 February 2019Active
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW

Secretary29 July 1997Active
The Manor House Bourne End, Cranfield, MK43 0AX

Secretary-Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary02 March 1992Active
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW

Director29 July 1997Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director07 June 1993Active
15 Prince Consort Drive, Chislehurst, BR7 5SB

Director-Active
Stonewalls Castle Street, Deddington, Banbury, OX15 0TE

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

Director23 June 2011Active
The Malt House, Main Road Curbridge, Witney, OX29 7NT

Director22 July 1991Active
Haverland Breck, Park Lane Colney, Norwich, NR4 7TY

Director-Active
Haven Cottage The Green, Over Norton, Chipping Norton, OX7 5PT

Director-Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director29 July 1997Active
89 Postern Close, York, YO2 1JF

Director01 May 1995Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director25 August 1992Active
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG

Director-Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP

Director12 December 2016Active
46 Woodlands Avenue, Emsworth, PO10 7QE

Director-Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director25 August 1992Active

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
  • Voting rights 75 to 100 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 (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
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Address

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

Download
2023-06-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-01Resolution

Resolution.

Download
2023-03-14Capital

Capital statement capital company with date currency figure.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Insolvency

Legacy.

Download
2023-03-14Capital

Legacy.

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Address

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

Download

Copyright © 2024. All rights reserved.