Having been setup in 1999, Advanced Packaging Ltd have registered office in Newcastle Under Lyme, Staffordshire, it's status is listed as "Active". We don't know the number of employees at Advanced Packaging Ltd. The current directors of the business are Pender, Angela, Pender, Carl, Fleetwood, Matthew David, Hancock, Philip Jeffrey, Morton, Jonathan William, Pender, Carl Anthony, Stanway, Elizabeth Mary, Stanway, Terry Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENDER, Angela | 16 August 2000 | - | 1 |
PENDER, Carl | 26 February 2003 | - | 1 |
HANCOCK, Philip Jeffrey | 01 April 2004 | 16 June 2006 | 1 |
MORTON, Jonathan William | 02 September 1999 | 01 November 1999 | 1 |
PENDER, Carl Anthony | 01 November 1999 | 16 August 2000 | 1 |
STANWAY, Elizabeth Mary | 01 November 1999 | 16 August 2000 | 1 |
STANWAY, Terry Michael | 16 August 2000 | 17 December 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEETWOOD, Matthew David | 02 September 1999 | 01 November 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 11 July 2018 | |
PSC02 - N/A | 21 December 2017 | |
PSC07 - N/A | 21 December 2017 | |
PSC07 - N/A | 21 December 2017 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AD01 - Change of registered office address | 23 September 2013 | |
MR04 - N/A | 23 April 2013 | |
MR04 - N/A | 23 April 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AD01 - Change of registered office address | 11 October 2012 | |
CH01 - Change of particulars for director | 11 October 2012 | |
CH01 - Change of particulars for director | 11 October 2012 | |
AR01 - Annual Return | 20 September 2012 | |
AD01 - Change of registered office address | 20 September 2012 | |
CH03 - Change of particulars for secretary | 20 September 2012 | |
CH01 - Change of particulars for director | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 04 September 2012 | |
AD01 - Change of registered office address | 20 June 2012 | |
AA - Annual Accounts | 07 June 2012 | |
MG01 - Particulars of a mortgage or charge | 26 January 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 01 July 2010 | |
363a - Annual Return | 16 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2009 | |
287 - Change in situation or address of Registered Office | 13 July 2009 | |
AA - Annual Accounts | 10 March 2009 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 21 April 2007 | |
395 - Particulars of a mortgage or charge | 26 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2006 | |
363a - Annual Return | 29 September 2006 | |
287 - Change in situation or address of Registered Office | 29 September 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
AA - Annual Accounts | 24 March 2006 | |
363s - Annual Return | 26 September 2005 | |
AA - Annual Accounts | 17 May 2005 | |
363s - Annual Return | 08 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
AA - Annual Accounts | 26 April 2004 | |
363s - Annual Return | 03 September 2003 | |
AA - Annual Accounts | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 March 2003 | |
RESOLUTIONS - N/A | 08 January 2003 | |
288b - Notice of resignation of directors or secretaries | 08 January 2003 | |
363s - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 08 March 2002 | |
363s - Annual Return | 28 September 2001 | |
AA - Annual Accounts | 04 May 2001 | |
287 - Change in situation or address of Registered Office | 13 March 2001 | |
363s - Annual Return | 18 October 2000 | |
RESOLUTIONS - N/A | 21 September 2000 | |
395 - Particulars of a mortgage or charge | 21 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 2000 | |
288b - Notice of resignation of directors or secretaries | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 18 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 August 2000 | |
225 - Change of Accounting Reference Date | 24 February 2000 | |
287 - Change in situation or address of Registered Office | 08 December 1999 | |
288a - Notice of appointment of directors or secretaries | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
288a - Notice of appointment of directors or secretaries | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 07 September 1999 | |
NEWINC - New incorporation documents | 02 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 August 2012 | Outstanding |
N/A |
Rent deposit deed | 13 January 2012 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 October 2006 | Outstanding |
N/A |
Mortgage debenture | 18 September 2000 | Fully Satisfied |
N/A |