About

Registered Number: 06994223
Date of Incorporation: 19/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Unit 13 Link House, Bute Street, Stoke-On-Trent, Staffs, ST4 3PR

 

Assured Packaging Ltd was founded on 19 August 2009, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Hughes, Elizabeth, Hughes, Alan Trevor, Lawton, Kenneth James, Smith, Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Alan Trevor 10 November 2009 - 1
LAWTON, Kenneth James 10 November 2009 05 November 2011 1
SMITH, Geoffrey 19 August 2009 10 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Elizabeth 23 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 27 September 2017
MR01 - N/A 15 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 September 2012
AP03 - Appointment of secretary 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AA - Annual Accounts 09 May 2012
TM01 - Termination of appointment of director 17 November 2011
MG01 - Particulars of a mortgage or charge 11 November 2011
AD01 - Change of registered office address 13 October 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 August 2010
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
SH01 - Return of Allotment of shares 11 November 2009
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
CERTNM - Change of name certificate 26 August 2009
NEWINC - New incorporation documents 19 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2017 Outstanding

N/A

Fixed & floating charge 31 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.