ACL PACKAGING SOLUTIONS LIMITED
SURBITON ABBOTS 317 LIMITED

Hellopages » Greater London » Kingston upon Thames » KT6 7NL

Company number 05013762
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address UNIT F ARGENT COURT, HOOK RISE SOUTH, SURBITON, SURREY, KT6 7NL
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 50,000 . The most likely internet sites of ACL PACKAGING SOLUTIONS LIMITED are www.aclpackagingsolutions.co.uk, and www.acl-packaging-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Acl Packaging Solutions Limited is a Private Limited Company. The company registration number is 05013762. Acl Packaging Solutions Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of Acl Packaging Solutions Limited is Unit F Argent Court Hook Rise South Surbiton Surrey Kt6 7nl. . WALKER, David Graham is a Secretary of the company. BENTLEY, John William is a Director of the company. SIMPSON, Stuart Harris is a Director of the company. WALKER, David Graham is a Director of the company. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. Director SMITH, Sara Louise has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
WALKER, David Graham
Appointed Date: 07 April 2004

Director
BENTLEY, John William
Appointed Date: 07 April 2004
64 years old

Director
SIMPSON, Stuart Harris
Appointed Date: 07 April 2004
68 years old

Director
WALKER, David Graham
Appointed Date: 07 April 2004
67 years old

Resigned Directors

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 07 April 2004
Appointed Date: 13 January 2004

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 07 April 2004
Appointed Date: 13 January 2004

Director
SMITH, Sara Louise
Resigned: 14 January 2015
Appointed Date: 07 April 2004
54 years old

Persons With Significant Control

Mr John William Bentley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Harris Simson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Graham Walker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACL PACKAGING SOLUTIONS LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 30 March 2016
19 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Termination of appointment of Sara Louise Smith as a director on 14 January 2015
...
... and 46 more events
15 Apr 2004
New director appointed
15 Apr 2004
New director appointed
15 Apr 2004
New director appointed
31 Mar 2004
Company name changed abbots 317 LIMITED\certificate issued on 31/03/04
13 Jan 2004
Incorporation

ACL PACKAGING SOLUTIONS LIMITED Charges

23 December 2013
Charge code 0501 3762 0005
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit f argent court, hook rise south, tolworth, surrey…
2 August 2004
Chattels mortgage
Delivered: 3 August 2004
Status: Satisfied on 12 December 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Bobst domino 100M automatic straight line carton folding &…
13 May 2004
Fixed and floating charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
6 May 2004
Debenture
Delivered: 14 May 2004
Status: Satisfied on 12 December 2013
Persons entitled: Acl Group International PLC (In Administration)
Description: All present and future interests in or over the assets…
27 April 2004
Debenture
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…