Amphorea Packaging Ltd was founded on 24 March 1999 and are based in Lancashire, it has a status of "Active". The current directors of the business are Prendergast, Sally, Wardle, Joanne Lindsey, Brannigan, Peter Stewart, Miller, Jonathan, Webb, Philip Johnathan. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRENDERGAST, Sally | 26 April 2004 | - | 1 |
BRANNIGAN, Peter Stewart | 24 March 1999 | 15 June 2001 | 1 |
MILLER, Jonathan | 15 June 2001 | 01 August 2014 | 1 |
WEBB, Philip Johnathan | 24 March 1999 | 15 June 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARDLE, Joanne Lindsey | 20 September 2005 | 17 February 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 30 July 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 22 August 2017 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 02 August 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 01 June 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 20 August 2014 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 09 October 2009 | |
AA - Annual Accounts | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 02 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2008 | |
363a - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 17 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2007 | |
363a - Annual Return | 23 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2007 | |
287 - Change in situation or address of Registered Office | 03 January 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363a - Annual Return | 15 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2005 | |
288b - Notice of resignation of directors or secretaries | 27 September 2005 | |
AA - Annual Accounts | 27 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2005 | |
287 - Change in situation or address of Registered Office | 09 March 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 06 May 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 18 March 2004 | |
363s - Annual Return | 24 March 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2002 | |
AA - Annual Accounts | 12 December 2002 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 July 2001 | |
395 - Particulars of a mortgage or charge | 14 July 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288b - Notice of resignation of directors or secretaries | 20 June 2001 | |
363s - Annual Return | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
AA - Annual Accounts | 30 August 2000 | |
363s - Annual Return | 17 April 2000 | |
395 - Particulars of a mortgage or charge | 29 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
NEWINC - New incorporation documents | 24 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 December 2002 | Outstanding |
N/A |
All assets debenture | 09 July 2001 | Outstanding |
N/A |
Rent deposit deed | 15 November 1999 | Outstanding |
N/A |