ADVANCED PACKAGING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED PACKAGING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06800438

Incorporation date

23/01/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Glades, Festival Way, Stoke-On-Trent ST1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2009)
dot icon23/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon30/10/2025
Registration of charge 068004380008, created on 2025-10-29
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon07/06/2023
Registration of charge 068004380007, created on 2023-06-07
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Registration of charge 068004380006, created on 2023-04-18
dot icon15/02/2023
Confirmation statement made on 2022-12-21 with updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Registration of charge 068004380005, created on 2022-01-21
dot icon28/01/2022
Registration of charge 068004380004, created on 2022-01-21
dot icon24/01/2022
Registered office address changed from Unit 18-20 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7EF to The Glades Festival Way Stoke-on-Trent ST1 5SQ on 2022-01-24
dot icon24/01/2022
Appointment of Mr Karl James Willis 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 director on 2022-01-21
dot icon24/01/2022
Notification of Kj Willis Group Limited as a person with significant control on 2022-01-21
dot icon24/01/2022
Cessation of Carl Pender as a person with significant control on 2022-01-21
dot icon24/01/2022
Cessation of Angela Debra Pender as a person with significant control on 2022-01-21
dot icon24/01/2022
Registration of charge 068004380003, created on 2022-01-21
dot icon05/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Registration of charge 068004380002, created on 2018-03-12
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon21/12/2017
Change of details for Mrs Angela Debra Pender as a person with significant control on 2017-12-21
dot icon20/12/2017
Registration of charge 068004380001, created on 2017-12-19
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-10-19
dot icon03/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon02/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon19/11/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon03/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon06/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon01/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon11/10/2012
Registered office address changed from Unit 1 Valley Park Water Mills Road Chesterton Newcastle Under Lyme Staffordshire ST5 6AT on 2012-10-11
dot icon11/10/2012
Director's details changed for Carl Pender on 2012-10-11
dot icon11/10/2012
Director's details changed for Angela Pender on 2012-10-11
dot icon19/04/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon23/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon10/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon10/03/2010
Director's details changed for Carl Pender on 2010-03-10
dot icon10/03/2010
Director's details changed for Angela Pender on 2010-03-10
dot icon23/02/2010
Registered office address changed from Unit 32 Park House Trading Estate West Brookhouse Road Newcastle Under Lyme Staffordshire ST5 7RD on 2010-02-23
dot icon19/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon23/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+18.67 % *

* during past year

Cash in Bank

£40,060.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
0
664.34K
-
0.00
33.76K
-
2022
0
695.53K
-
0.00
40.06K
-
2022
0
695.53K
-
0.00
40.06K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

695.53K £Ascended4.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.06K £Ascended18.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pender, Angela
Director
23/01/2009 - 21/01/2022
5
Pender, Carl
Director
23/01/2009 - 21/01/2022
6
Willis, Karl James
Director
21/01/2022 - Present
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED PACKAGING SOLUTIONS LIMITED

ADVANCED PACKAGING SOLUTIONS LIMITED is an(a) Active company incorporated on 23/01/2009 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED PACKAGING SOLUTIONS LIMITED?

toggle

ADVANCED PACKAGING SOLUTIONS LIMITED is currently Active. It was registered on 23/01/2009 .

Where is ADVANCED PACKAGING SOLUTIONS LIMITED located?

toggle

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

What does ADVANCED PACKAGING SOLUTIONS LIMITED do?

toggle

ADVANCED PACKAGING SOLUTIONS LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

What is the latest filing for ADVANCED PACKAGING SOLUTIONS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-21 with no updates.