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.
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 | : |
|
Registered Address | : | Hollymoor Point Hollymoor Way, Northfield, Birmingham, England, B31 5HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE | Secretary | 10 January 2011 | Active |
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE | Director | 10 January 2011 | Active |
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE | Director | 20 March 2017 | Active |
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE | Director | 20 March 2017 | Active |
Kensington Library, Phillimore Walk, London, England, W8 7RX | Director | 07 January 2021 | Active |
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE | Director | 23 May 2018 | Active |
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE | Director | 20 March 2017 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TR | Director | 24 December 2020 | Active |
66, Melchett Road, Kings Norton Business Centre, Kings Norton, Birmingham, England, B30 3HX | Director | 10 January 2011 | Active |
Hollymoor Point, Hollymoor Way, Northfield, Birmingham, England, B31 5HE | Director | 20 March 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-13 | Capital | Capital name of class of shares. | Download |
2023-11-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Accounts | Accounts with accounts type group. | Download |
2023-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Capital | Capital allotment shares. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-12-19 | Accounts | Accounts with accounts type group. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-20 | Capital | Capital allotment shares. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type group. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Incorporation | Memorandum articles. | Download |
2021-01-21 | Resolution | Resolution. | Download |
2021-01-07 | Capital | Capital allotment shares. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Capital | Capital allotment shares. | Download |
2020-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-29 | Officers | Change person director company with change date. | Download |
2019-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.