A O M L PACKAGING LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 6LQ

Company number 05393472
Status Active
Incorporation Date 15 March 2005
Company Type Private Limited Company
Address 12 BROOKFIELD INDUSTRIAL ESTATE, PEAKDALE ROAD, GLOSSOP, DERBYSHIRE, SK13 6LQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of A O M L PACKAGING LIMITED are www.aomlpackaging.co.uk, and www.a-o-m-l-packaging.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and seven months. The distance to to Guide Bridge Rail Station is 5.6 miles; to Greenfield Rail Station is 6 miles; to Middlewood Rail Station is 7.8 miles; to Chapel-en-le-Frith Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A O M L Packaging Limited is a Private Limited Company. The company registration number is 05393472. A O M L Packaging Limited has been working since 15 March 2005. The present status of the company is Active. The registered address of A O M L Packaging Limited is 12 Brookfield Industrial Estate Peakdale Road Glossop Derbyshire Sk13 6lq. The company`s financial liabilities are £51.36k. It is £-26.34k against last year. The cash in hand is £273.96k. It is £222.46k against last year. And the total assets are £456.77k, which is £-8.96k against last year. WHITE, Linda is a Secretary of the company. WHITE, Michael Anthony is a Director of the company. The company operates in "Other manufacturing n.e.c.".


a o m l packaging Key Finiance

LIABILITIES £51.36k
-34%
CASH £273.96k
+431%
TOTAL ASSETS £456.77k
-2%
All Financial Figures

Current Directors

Secretary
WHITE, Linda
Appointed Date: 15 March 2005

Director
WHITE, Michael Anthony
Appointed Date: 15 March 2005
68 years old

Persons With Significant Control

Mr Michael Anthony White
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda White
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A O M L PACKAGING LIMITED Events

27 Mar 2017
Confirmation statement made on 15 March 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Registration of charge 053934720005, created on 1 June 2015
...
... and 22 more events
31 Jan 2008
Total exemption small company accounts made up to 31 March 2007
18 Apr 2007
Return made up to 15/03/07; full list of members
18 Jan 2007
Total exemption small company accounts made up to 31 March 2006
23 May 2006
Return made up to 15/03/06; full list of members
15 Mar 2005
Incorporation

A O M L PACKAGING LIMITED Charges

1 June 2015
Charge code 0539 3472 0005
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited and Michael Anthony White and Linda White
Description: Contains fixed charge…
18 December 2013
Charge code 0539 3472 0004
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited and Michael Anthony White and Linda White as Trustees of the Aoml Packaging Limited Ssas
Description: Notification of addition to or amendment of charge…
3 April 2013
Chattel mortgage
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited and Michael Anthony White and Linda White as Trustees of the Amol Packing Limited Ssas
Description: S & s diemaster. Emba folder gluer.
12 March 2013
Rent deposit deed
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Kamani Commercial Property Limited
Description: Interest in the account- a separate interest bearing…
29 February 2008
Rent deposit deed
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Andrew Edward Adderley & Collette Adderley
Description: Rent deposit amount at lloyds tsb bank PLC see image for…