This company is commonly known as Amcor Packaging Uk Limited. The company was founded 78 years ago and was given the registration number 00409295. The firm's registered office is in BRISTOL. You can find them at Amcor Central Services Bristol 83 Tower Road North, Warmley, Bristol, England. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | AMCOR PACKAGING UK LIMITED |
---|---|---|
Company Number | : | 00409295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1946 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amcor Central Services Bristol 83 Tower Road North, Warmley, Bristol, England, BS30 8XP |
---|---|---|
Country Origin | : | |
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 | 16 October 2017 | Active |
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP | Director | 29 March 2019 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 10 February 2011 | Active |
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW | Secretary | 10 March 1999 | Active |
368a Woburn Avenue, Toronto, Canada, FOREIGN | Secretary | - | Active |
32 Mossgrove Trail, Willowdale, Canada, FOREIGN | Secretary | 28 February 1992 | Active |
Mugerenmatt 25, Cham, Switzerland, | Secretary | 27 January 1993 | Active |
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW | Director | 20 January 2006 | Active |
Windaby Whyburn Lane, Hucknall, Nottingham, NG15 6QN | Director | - | Active |
1 Heather Close, Grove Road, Sonning Common, RG4 9EF | Director | 26 November 1999 | Active |
Lyndhurst, Rickerby Lane, Portinscale Keswick, CA12 5RH | Director | 01 April 2005 | Active |
368a Woburn Avenue, Toronto, Canada, FOREIGN | Director | - | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 13 May 2013 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 06 April 2011 | Active |
The Chimes, Chantry, Frome, BA11 3LQ | Director | - | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 04 February 2015 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP | Director | 09 January 2017 | Active |
Via Compagnoni 42, Milan, Italy, 20129 | Director | - | Active |
35 Rue De La Pompe, Paris, France, 75116 | Director | 27 January 1993 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 22 December 1997 | Active |
32 Mossgrove Trail, Willowdale, Canada, FOREIGN | Director | 28 February 1992 | Active |
Mugerenmatt 25, Cham, Switzerland, | Director | 27 January 1993 | Active |
Via Broletto 30, Milan 20121, Italy, 20121 | Director | 20 May 1992 | Active |
33/13 Murrayfield Road, Edinburgh, Scotland, EH12 6EP | Director | 15 April 1994 | Active |
71 Church Road, Combe Down, Bath, BA2 5JQ | Director | 15 April 1994 | Active |
36 Downleaze Sneyd Park, Stoke Bishop, Bristol, BS9 1LY | Director | 31 July 1996 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP | Director | 09 January 2017 | Active |
6590 Twiss Road, Po Kilbride, Ontario, Canada, FOREIGN | Director | - | Active |
Penthouse 1, 2180 Marine Drive, Oakville, Canada, FOREIGN | Director | - | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 08 December 2015 | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP | Director | 29 December 2016 | Active |
7 Rue Anatole France, Croissy-Sur-Seine, France, | Director | 20 January 2006 | Active |
Amcor Uk Group Management Limited | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 83, Tower Road North, Bristol, England, BS30 8XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | 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 |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-04-09 | Accounts | Accounts with accounts type full. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.