About

Registered Number: 03221709
Date of Incorporation: 08/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 10 Hampton Close, Cramlington, Northumberland, NE23 2FD,

 

Based in Northumberland, Advanced Packaging Materials Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Christie, Angela Winifred. The company currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Angela Winifred 29 July 1996 09 July 2014 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 19 July 2016
CH01 - Change of particulars for director 04 December 2015
CH03 - Change of particulars for secretary 04 December 2015
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
CH03 - Change of particulars for secretary 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 August 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 11 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 21 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 07 November 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 12 July 2005
AAMD - Amended Accounts 30 November 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 04 December 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 12 August 2003
363s - Annual Return 04 December 2002
AAMD - Amended Accounts 23 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 07 August 2000
287 - Change in situation or address of Registered Office 15 March 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 29 July 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 07 August 1997
395 - Particulars of a mortgage or charge 20 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1996
MEM/ARTS - N/A 21 August 1996
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
123 - Notice of increase in nominal capital 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
287 - Change in situation or address of Registered Office 19 August 1996
225 - Change of Accounting Reference Date 19 August 1996
CERTNM - Change of name certificate 02 August 1996
NEWINC - New incorporation documents 08 July 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.