ADVANCED PACKAGING LIMITED

Register to unlock more data on OkredoRegister

ADVANCED PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03835532

Incorporation date

02/09/1999

Size

Small

Contacts

Registered address

Registered address

The Glades, Festival Way, Stoke-On-Trent ST1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1999)
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon02/09/2025
Change of details for Advanced Packaging Solutions Limited as a person with significant control on 2025-09-02
dot icon21/10/2024
Satisfaction of charge 4 in full
dot icon27/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon17/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Registration of charge 038355320009, created on 2023-04-18
dot icon16/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Annual return made up to 2008-09-15
dot icon10/03/2022
Annual return made up to 2007-09-15. List of shareholders has changed
dot icon10/03/2022
Annual return made up to 2006-09-15. List of shareholders has changed
dot icon10/03/2022
Annual return made up to 2005-09-02
dot icon10/03/2022
Annual return made up to 2004-09-02 with full list of shareholders
dot icon11/02/2022
Registration of charge 038355320008, created on 2022-02-08
dot icon07/02/2022
Registration of charge 038355320007, created on 2022-01-21
dot icon28/01/2022
Registration of charge 038355320006, created on 2022-01-28
dot icon24/01/2022
Registered office address changed from , Unit 18-20 Parkhouse Industrial Estate West, Rosevale Road, Newcastle Under Lyme, Staffordshire, ST5 7EF to The Glades Festival Way Stoke-on-Trent ST1 5SQ on 2022-01-24
dot icon24/01/2022
Termination of appointment of Angela Pender as a director on 2022-01-21
dot icon24/01/2022
Termination of appointment of Carl Pender as a director on 2022-01-21
dot icon24/01/2022
Termination of appointment of Angela Pender as a secretary on 2022-01-21
dot icon24/01/2022
Appointment of Mr Karl James Willis as a director on 2022-01-21
dot icon24/01/2022
Registration of charge 038355320005, created on 2022-01-21
dot icon14/01/2022
Satisfaction of charge 2 in full
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Notification of Advanced Packaging Solutions Limited as a person with significant control on 2017-12-21
dot icon21/12/2017
Cessation of Carl Pender as a person with significant control on 2017-12-21
dot icon21/12/2017
Cessation of Angela Debra Pender as a person with significant control on 2017-12-21
dot icon20/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon23/09/2013
Registered office address changed from , Unit 18-20 Parkhouse Industrial Estate West, Rosevale Road Parkhouse Industrial Estate West, Newcastle, Staffordshire, ST5 7EF on 2013-09-23
dot icon23/04/2013
Satisfaction of charge 3 in full
dot icon23/04/2013
Satisfaction of charge 1 in full
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/10/2012
Registered office address changed from , the Glades Festival Way, Stoke-on-Trent, ST1 5SQ, United Kingdom on 2012-10-11
dot icon11/10/2012
Director's details changed for Angela Pender on 2012-10-11
dot icon11/10/2012
Director's details changed for Carl Pender on 2012-10-11
dot icon20/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon20/09/2012
Registered office address changed from , Unit 18-20 Parkhouse Industrial Estate West, Rosevale Road, Newcastle Under Lyme, Staffordshire, ST5 7EF, England on 2012-09-20
dot icon20/09/2012
Secretary's details changed for Angela Pender on 2012-09-20
dot icon20/09/2012
Director's details changed for Carl Pender on 2012-09-20
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/06/2012
Registered office address changed from , Unit 1 Valley Park, Water Mills Road, Newcastle Under Lyme, Staffordshire, ST5 6AT on 2012-06-20
dot icon07/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2009
Return made up to 15/09/09; full list of members
dot icon16/09/2009
Director's change of particulars / carl pender / 16/09/2009
dot icon16/09/2009
Director and secretary's change of particulars / angela pender / 16/09/2009
dot icon13/07/2009
Registered office changed on 13/07/2009 from, unit 32, parkhouse industrial estate west, newcastle under lyme, staffordshire, ST5 7RD
dot icon10/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2008
Return made up to 15/09/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2007
Return made up to 15/09/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Ad 06/10/06--------- £ si 20@1=20 £ ic 150/170
dot icon29/09/2006
Return made up to 15/09/06; full list of members
dot icon29/09/2006
Registered office changed on 29/09/06 from: imex business centre, radway green, crewe, cheshire CW2 5PR
dot icon12/07/2006
Director resigned
dot icon24/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2005
Return made up to 02/09/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/09/2004
Return made up to 02/09/04; full list of members
dot icon28/07/2004
Ad 01/04/04--------- £ si 45@1=45 £ ic 105/150
dot icon28/07/2004
Ad 31/03/04--------- £ si 5@1=5 £ ic 100/105
dot icon08/06/2004
New director appointed
dot icon26/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/09/2003
Return made up to 02/09/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/03/2003
New director appointed
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Director resigned
dot icon09/09/2002
Return made up to 02/09/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/09/2001
Return made up to 02/09/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-12-31
dot icon13/03/2001
Registered office changed on 13/03/01 from: unit 6A ohio grove, hot lane industrial estate, burslem stoke on trent, staffordshire ST6 2L
dot icon18/10/2000
Return made up to 02/09/00; full list of members
dot icon21/09/2000
Particulars of mortgage/charge
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon18/08/2000
Director resigned
dot icon18/08/2000
Secretary resigned;director resigned
dot icon18/08/2000
New director appointed
dot icon18/08/2000
New secretary appointed;new director appointed
dot icon24/02/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon08/12/1999
Registered office changed on 08/12/99 from: 33-43 price street, stoke on trent, staffordshire ST6 4EN
dot icon12/11/1999
New secretary appointed;new director appointed
dot icon12/11/1999
Director resigned
dot icon12/11/1999
Secretary resigned
dot icon12/11/1999
New director appointed
dot icon07/09/1999
Secretary resigned
dot icon02/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon-85.25 % *

* during past year

Cash in Bank

£41,895.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
926.41K
-
0.00
283.97K
-
2022
17
938.48K
-
0.00
41.90K
-
2022
17
938.48K
-
0.00
41.90K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

938.48K £Ascended1.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.90K £Descended-85.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan William Morton
Director
01/09/1999 - 31/10/1999
8
Pender, Angela
Director
15/08/2000 - 20/01/2022
4
Pender, Carl
Director
25/02/2003 - 20/01/2022
4
Pender, Carl
Director
31/10/1999 - 15/08/2000
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/09/1999 - 01/09/1999
99600

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED PACKAGING LIMITED

ADVANCED PACKAGING LIMITED is an(a) Active company incorporated on 02/09/1999 with the registered office located at The Glades, Festival Way, Stoke-On-Trent ST1 5SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED PACKAGING LIMITED?

toggle

ADVANCED PACKAGING LIMITED is currently Active. It was registered on 02/09/1999 .

Where is ADVANCED PACKAGING LIMITED located?

toggle

ADVANCED PACKAGING LIMITED is registered at The Glades, Festival Way, Stoke-On-Trent ST1 5SQ.

What does ADVANCED PACKAGING LIMITED do?

toggle

ADVANCED PACKAGING LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

How many employees does ADVANCED PACKAGING LIMITED have?

toggle

ADVANCED PACKAGING LIMITED had 17 employees in 2022.

What is the latest filing for ADVANCED PACKAGING LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a small company made up to 2024-12-31.