UKBizDB.co.uk

AQUAPAK POLYMERS LTD

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

This company is commonly known as Aquapak Polymers Ltd. The company was founded 19 years ago and was given the registration number 05343342. 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 POLYMERS LTD
Company Number:05343342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2005
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

Secretary24 September 2012Active
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE

Director01 July 2016Active
107, Hollymoor Way, Northfield, Birmingham, England, B31 5HE

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

Director01 October 2010Active
18a, Heath Road, Nailsea, Bristol, BS48 1AD

Secretary02 October 2009Active
18 Hand Court, London, WC1V 6JF

Secretary01 April 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary26 January 2005Active
10 Coronation Road, Bleadon Village, Weston Super Mare, BS24 0PQ

Director27 October 2006Active
11, Greyfriars Drive, Bromsgrove, United Kingdom, B61 7LF

Director24 September 2012Active
18a, Heath Road, Nailsea, Bristol, BS48 1AD

Director07 April 2010Active
18a, Heath Road, Nailsea, Bristol, BS48 1AD

Director07 April 2010Active
48, Peel Road, Chelmsford, England, CM2 6AL

Director07 April 2010Active
66, Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, England, B30 3HX

Director30 September 2012Active
14 Cedern Avenue, Elborough, Weston Super Mare, BS24 8PA

Director26 January 2005Active

People with Significant Control

Aquapak Hydropolymers Ltd
Notified on:29 December 2017
Status:Active
Country of residence:England
Address:Hollymoor Point, Hollymoor Way, Birmingham, England, B31 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adi Electrical Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:66, Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HX
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Capital

Capital allotment shares.

Download
2023-11-24Address

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

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Capital

Capital allotment shares.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-16Incorporation

Memorandum articles.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-11Capital

Capital allotment shares.

Download
2020-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.