AUTOPAK MACHINERY LIMITED

Register to unlock more data on OkredoRegister

AUTOPAK MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04411447

Incorporation date

08/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Sme House, Holme Lacy Industrial Estate, Hereford HR2 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2002)
dot icon30/03/2026
Director's details changed for Lauren Suzan Roach on 2026-03-26
dot icon26/08/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon21/08/2025
Change of share class name or designation
dot icon21/08/2025
Particulars of variation of rights attached to shares
dot icon11/08/2025
Resolutions
dot icon11/08/2025
Memorandum and Articles of Association
dot icon11/08/2025
Memorandum and Articles of Association
dot icon05/08/2025
Registration of charge 044114470001, created on 2025-07-30
dot icon04/08/2025
Termination of appointment of Aubrey Davies as a director on 2025-07-30
dot icon04/08/2025
Appointment of Mr Wayne Gary Kedward as a director on 2025-07-30
dot icon04/08/2025
Termination of appointment of Suzan Brenda Davies as a secretary on 2025-07-30
dot icon04/08/2025
Cessation of Aubrey Davies as a person with significant control on 2025-07-30
dot icon04/08/2025
Notification of Autopack Group Ltd as a person with significant control on 2025-07-30
dot icon04/08/2025
Current accounting period shortened from 2026-04-30 to 2026-03-31
dot icon04/08/2025
Registered office address changed from Unit 5 New Line Road Kirkby-in-Ashfield Nottingham NG17 8JQ to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 2025-08-04
dot icon15/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon27/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon22/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon20/02/2023
Appointment of Lauren Suzan Roach as a director on 2023-02-14
dot icon20/02/2023
Appointment of Shaun Stanley Davies as a director on 2023-02-14
dot icon20/02/2023
Appointment of Jack Rhys Davies as a director on 2023-02-14
dot icon31/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-04-08 with updates
dot icon07/03/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon13/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon23/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/01/2015
Registered office address changed from Urban Road Business Park Urban Road Kirby in Ashfield Notts NG17 8AP to Unit 5 New Line Road Kirkby-in-Ashfield Nottingham NG17 8JQ on 2015-01-15
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon17/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Aubrey Davies on 2010-04-08
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/04/2009
Return made up to 08/04/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/04/2008
Return made up to 08/04/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 08/04/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/04/2006
Return made up to 08/04/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/07/2005
Total exemption small company accounts made up to 2003-04-30
dot icon07/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon31/03/2005
Return made up to 08/04/05; full list of members
dot icon01/06/2004
Return made up to 08/04/04; full list of members
dot icon16/12/2003
Compulsory strike-off action has been discontinued
dot icon11/12/2003
Return made up to 08/04/03; full list of members
dot icon30/09/2003
First Gazette notice for compulsory strike-off
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
Registered office changed on 16/04/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon08/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
232.04K
-
0.00
517.84K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Aubrey
Director
08/04/2002 - 30/07/2025
5
Mr Wayne Gary Kedward
Director
30/07/2025 - Present
27
ALPHA SECRETARIAL LIMITED
Nominee Secretary
08/04/2002 - 08/04/2002
1711
ALPHA DIRECT LIMITED
Nominee Director
08/04/2002 - 08/04/2002
1512
Davies, Suzan Brenda
Secretary
08/04/2002 - 30/07/2025
-

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 AUTOPAK MACHINERY LIMITED

AUTOPAK MACHINERY LIMITED is an(a) Active company incorporated on 08/04/2002 with the registered office located at Sme House, Holme Lacy Industrial Estate, Hereford HR2 6DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOPAK MACHINERY LIMITED?

toggle

AUTOPAK MACHINERY LIMITED is currently Active. It was registered on 08/04/2002 .

Where is AUTOPAK MACHINERY LIMITED located?

toggle

AUTOPAK MACHINERY LIMITED is registered at Sme House, Holme Lacy Industrial Estate, Hereford HR2 6DR.

What does AUTOPAK MACHINERY LIMITED do?

toggle

AUTOPAK MACHINERY LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for AUTOPAK MACHINERY LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Lauren Suzan Roach on 2026-03-26.