ADVANCED PACKAGING LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7EF

Company number 03835532
Status Active
Incorporation Date 2 September 1999
Company Type Private Limited Company
Address UNIT 18-20 PARKHOUSE INDUSTRIAL ESTATE WEST, ROSEVALE ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7EF
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 46900 - Non-specialised wholesale trade, 52103 - Operation of warehousing and storage facilities for land transport activities, 82920 - Packaging activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 125 . The most likely internet sites of ADVANCED PACKAGING LIMITED are www.advancedpackaging.co.uk, and www.advanced-packaging.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and two months. Advanced Packaging Limited is a Private Limited Company. The company registration number is 03835532. Advanced Packaging Limited has been working since 02 September 1999. The present status of the company is Active. The registered address of Advanced Packaging Limited is Unit 18 20 Parkhouse Industrial Estate West Rosevale Road Newcastle Under Lyme Staffordshire St5 7ef. The company`s financial liabilities are £226.94k. It is £58.71k against last year. And the total assets are £1188.53k, which is £180.79k against last year. PENDER, Angela is a Secretary of the company. PENDER, Angela is a Director of the company. PENDER, Carl is a Director of the company. Secretary FLEETWOOD, Matthew David has been resigned. Secretary STANWAY, Elizabeth Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HANCOCK, Philip Jeffrey has been resigned. Director MORTON, Jonathan William has been resigned. Director PENDER, Carl Anthony has been resigned. Director STANWAY, Elizabeth Mary has been resigned. Director STANWAY, Terry Michael has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


advanced packaging Key Finiance

LIABILITIES £226.94k
+34%
CASH n/a
TOTAL ASSETS £1188.53k
+17%
All Financial Figures

Current Directors

Secretary
PENDER, Angela
Appointed Date: 16 August 2000

Director
PENDER, Angela
Appointed Date: 16 August 2000
64 years old

Director
PENDER, Carl
Appointed Date: 26 February 2003
53 years old

Resigned Directors

Secretary
FLEETWOOD, Matthew David
Resigned: 01 November 1999
Appointed Date: 02 September 1999

Secretary
STANWAY, Elizabeth Mary
Resigned: 16 August 2000
Appointed Date: 01 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1999
Appointed Date: 02 September 1999

Director
HANCOCK, Philip Jeffrey
Resigned: 16 June 2006
Appointed Date: 01 April 2004
65 years old

Director
MORTON, Jonathan William
Resigned: 01 November 1999
Appointed Date: 02 September 1999
68 years old

Director
PENDER, Carl Anthony
Resigned: 16 August 2000
Appointed Date: 01 November 1999
53 years old

Director
STANWAY, Elizabeth Mary
Resigned: 16 August 2000
Appointed Date: 01 November 1999
56 years old

Director
STANWAY, Terry Michael
Resigned: 17 December 2002
Appointed Date: 16 August 2000
57 years old

Persons With Significant Control

Mrs Angela Debra Pender
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Carl Pender
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED PACKAGING LIMITED Events

20 Sep 2016
Confirmation statement made on 15 September 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 125

11 Mar 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 125

...
... and 64 more events
12 Nov 1999
Director resigned
12 Nov 1999
Secretary resigned
12 Nov 1999
New director appointed
07 Sep 1999
Secretary resigned
02 Sep 1999
Incorporation

ADVANCED PACKAGING LIMITED Charges

30 August 2012
Legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of rosevale road t/no SF135756 by…
13 January 2012
Rent deposit deed
Delivered: 26 January 2012
Status: Satisfied on 23 April 2013
Persons entitled: Jolivet Investment Limited
Description: Interest in the rent deposit as security for the due…
23 October 2006
Fixed and floating charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 September 2000
Mortgage debenture
Delivered: 21 September 2000
Status: Satisfied on 23 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…