About

Registered Number: 03835532
Date of Incorporation: 02/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 18-20 Parkhouse Industrial Estate West, Rosevale Road, Newcastle Under Lyme, Staffordshire, ST5 7EF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.