About

Registered Number: 03740327
Date of Incorporation: 24/03/1999 (25 years ago)
Company Status: Active
Registered Address: 53 Wood Street, Ashton-Under-Lyne, Lancashire, OL6 7NB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.