UKBizDB.co.uk

AQUAPAK HYDROPOLYMERS LTD

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

This company is commonly known as Aquapak Hydropolymers Ltd. The company was founded 13 years ago and was given the registration number 07486001. The firm's registered office is in BIRMINGHAM. You can find them at Hollymoor Point Hollymoor Way, Northfield, Birmingham, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:AQUAPAK HYDROPOLYMERS LTD
Company Number:07486001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Hollymoor Point Hollymoor Way, Northfield, Birmingham, England, B31 5HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE

Secretary10 January 2011Active
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE

Director10 January 2011Active
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE

Director20 March 2017Active
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE

Director20 March 2017Active
Kensington Library, Phillimore Walk, London, England, W8 7RX

Director07 January 2021Active
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE

Director23 May 2018Active
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE

Director20 March 2017Active
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TR

Director24 December 2020Active
66, Melchett Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3HX

Director10 January 2011Active
Hollymoor Point, Hollymoor Way, Northfield, Birmingham, England, B31 5HE

Director20 March 2017Active

People with Significant Control

Mr Julian Attfield
Notified on:17 October 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:66, Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-13Capital

Capital name of class of shares.

Download
2023-11-24Address

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

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Capital

Capital allotment shares.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-20Capital

Capital allotment shares.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Incorporation

Memorandum articles.

Download
2021-01-21Resolution

Resolution.

Download
2021-01-07Capital

Capital allotment shares.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-11-06Capital

Capital allotment shares.

Download
2020-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-29Officers

Change person director company with change date.

Download
2019-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.