Company number 01262948
Status Active
Incorporation Date 14 June 1976
Company Type Private Limited Company
Address GORS FARM, RHYDARGAEAU, CARMARTHEN, DYFED WALES, SA32 7AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ASEPTIC PACKAGING SOLUTIONS LIMITED are www.asepticpackagingsolutions.co.uk, and www.aseptic-packaging-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Ferryside Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aseptic Packaging Solutions Limited is a Private Limited Company.
The company registration number is 01262948. Aseptic Packaging Solutions Limited has been working since 14 June 1976.
The present status of the company is Active. The registered address of Aseptic Packaging Solutions Limited is Gors Farm Rhydargaeau Carmarthen Dyfed Wales Sa32 7ap. The company`s financial liabilities are £207.99k. It is £-2.9k against last year. The cash in hand is £0.08k. It is £-0.65k against last year. And the total assets are £216.48k, which is £0.56k against last year. NEWMAN, Phyllis Bethan is a Secretary of the company. NEWMAN, Paul Lionel Gustan is a Director of the company. Secretary NEWMAN, Paul Lionel Gustan has been resigned. Director NEWMAN, Sally has been resigned. Director NEWMAN, Yvonne has been resigned. Director PETTIFER, Jane Miranda has been resigned. The company operates in "Development of building projects".
aseptic packaging solutions Key Finiance
LIABILITIES
£207.99k
-2%
CASH
£0.08k
-90%
TOTAL ASSETS
£216.48k
+0%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
ASEPTIC PACKAGING SOLUTIONS LIMITED Events
02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
27 Nov 2015
Company name changed dovermoss LIMITED\certificate issued on 27/11/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-11-26
...
... and 78 more events
14 Aug 1987
Accounts for a small company made up to 30 June 1986
30 Jun 1987
Return made up to 07/05/87; full list of members
27 Mar 1987
Return made up to 31/12/86; full list of members
15 Oct 1976
Memorandum of association
23 Jun 1976
Memorandum and Articles of Association
20 May 2001
Legal mortgage
Delivered: 2 June 2001
Status: Satisfied
on 2 December 2003
Persons entitled: Hsbc Bank PLC
Description: The property at land part of ffoshelig llanllawddog…
14 June 1994
Legal charge
Delivered: 15 June 1994
Status: Satisfied
on 2 December 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a 38.757 acres of land at ffosybroga…
30 November 1992
Fixed and floating charge
Delivered: 3 December 1992
Status: Satisfied
on 2 December 2003
Persons entitled: Midland Bank PLC
Description: Please see doc M198C for full details. Fixed and floating…
5 October 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied
on 2 December 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a gors farm, rhydargaeau, carmarthen.
25 February 1986
Further charge
Delivered: 5 March 1986
Status: Satisfied
on 1 November 2003
Persons entitled: Cheshire Building Society
Description: F/H dwellinghouse land & buildings called "gors" situate at…
4 June 1985
Mortgage
Delivered: 18 June 1985
Status: Satisfied
on 1 December 1992
Persons entitled: National Westminster Bank PLC
Description: 9.535 acres of land at storth farm, simmorley, glossop…
4 June 1985
Mortgage
Delivered: 18 June 1985
Status: Satisfied
on 1 December 1992
Persons entitled: National Westminster Bank PLC
Description: F/H land & premises situate at gamesley sidings, dinting…
4 June 1985
Mortgage
Delivered: 18 June 1985
Status: Satisfied
on 1 December 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a storth glen, storth farm, simmondley…
12 December 1984
Legal mortgage
Delivered: 17 December 1984
Status: Satisfied
on 1 December 1992
Persons entitled: National Westminster Bank PLC
Description: F/H ffosybroga, llanpurpsait, dyfed, described in a…
18 January 1978
Legal charge
Delivered: 7 February 1978
Status: Satisfied
on 1 November 2003
Persons entitled: Cheshire Building Society
Description: F/H property called "gors" llanllawddog dyfed containing…