About

Registered Number: 01775299
Date of Incorporation: 05/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: Enigma Business Park, Sandys Road, Malvern, Worcestershire, WR14 1JJ

 

Founded in 1983, Automated Packaging Systems Ltd have registered office in Malvern in Worcestershire. This business has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MSICA, Mickael 03 April 2020 - 1
DOVEY, Ian N/A 17 May 2006 1
Secretary Name Appointed Resigned Total Appointments
KALIRAI, Karenjit Kaur 01 August 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
CS01 - N/A 06 February 2020
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
AP03 - Appointment of secretary 07 August 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 09 June 2017
MR01 - N/A 17 February 2017
CS01 - N/A 07 February 2017
MR04 - N/A 17 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 05 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
TM01 - Termination of appointment of director 13 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 25 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363a - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 25 February 2003
RESOLUTIONS - N/A 14 August 2002
AUD - Auditor's letter of resignation 14 August 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 10 April 1997
363s - Annual Return 26 February 1997
395 - Particulars of a mortgage or charge 20 February 1997
287 - Change in situation or address of Registered Office 13 October 1996
AA - Annual Accounts 10 September 1996
CERTNM - Change of name certificate 26 July 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 23 February 1995
363a - Annual Return 01 July 1994
AA - Annual Accounts 07 June 1994
363a - Annual Return 15 February 1994
RESOLUTIONS - N/A 10 December 1993
RESOLUTIONS - N/A 10 December 1993
RESOLUTIONS - N/A 10 December 1993
AA - Annual Accounts 21 May 1993
363b - Annual Return 11 March 1993
287 - Change in situation or address of Registered Office 03 March 1993
287 - Change in situation or address of Registered Office 06 January 1993
353a - Register of members in non-legible form 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
AA - Annual Accounts 20 July 1992
363x - Annual Return 03 March 1992
MA - Memorandum and Articles 02 January 1992
RESOLUTIONS - N/A 25 November 1991
RESOLUTIONS - N/A 25 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1991
AA - Annual Accounts 01 October 1991
AUD - Auditor's letter of resignation 08 May 1991
363 - Annual Return 24 April 1991
AA - Annual Accounts 14 March 1991
353a - Register of members in non-legible form 24 January 1991
287 - Change in situation or address of Registered Office 27 September 1990
AA - Annual Accounts 02 April 1990
288 - N/A 08 March 1990
288 - N/A 04 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1989
363 - Annual Return 12 June 1989
288 - N/A 28 February 1989
AA - Annual Accounts 31 March 1988
363 - Annual Return 31 March 1988
288 - N/A 12 January 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
288 - N/A 11 October 1986
288 - N/A 17 September 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
NEWINC - New incorporation documents 05 December 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2017 Outstanding

N/A

Legal mortgage 10 February 1997 Fully Satisfied

N/A

Debenture 22 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.