About

Registered Number: 05828631
Date of Incorporation: 25/05/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 2 Hudcar Mills, Hudcar Lane, Bury, Lancashire, BL9 6HD

 

Atl Packaging Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The companies director is Norman, Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORMAN, Jayne 25 May 2006 27 July 2009 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 04 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 01 October 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 10 July 2009
363a - Annual Return 07 July 2009
395 - Particulars of a mortgage or charge 18 June 2009
395 - Particulars of a mortgage or charge 09 June 2009
AA - Annual Accounts 12 November 2008
287 - Change in situation or address of Registered Office 10 June 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.