BALL BEVERAGE PACKAGING AMEA LIMITED

Register to unlock more data on OkredoRegister

BALL BEVERAGE PACKAGING AMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03057336

Incorporation date

16/05/1995

Size

Full

Contacts

Registered address

Registered address

100 Capability Green, Luton, Bedfordshire LU1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1995)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2023
First Gazette notice for voluntary strike-off
dot icon27/02/2023
Application to strike the company off the register
dot icon19/10/2022
Solvency Statement dated 23/08/22
dot icon19/10/2022
Statement by Directors
dot icon19/10/2022
Statement of capital on 2022-10-19
dot icon31/08/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon31/08/2022
Resolutions
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon28/08/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon07/05/2020
Termination of appointment of David James Westmoreland as a director on 2020-05-04
dot icon07/05/2020
Appointment of Mr Philip James Hocken as a director on 2020-05-04
dot icon07/05/2020
Termination of appointment of Anthony Barnett as a director on 2020-05-04
dot icon07/05/2020
Termination of appointment of Amit Lahoti as a director on 2020-05-04
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon25/10/2018
Full accounts made up to 2017-12-31
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-10-04
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon05/12/2017
Full accounts made up to 2016-12-31
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-09-19
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon17/01/2017
Secretary's details changed for B-R Secretariat Limited on 2016-12-13
dot icon13/12/2016
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 2016-12-13
dot icon14/11/2016
Termination of appointment of David William Gibson as a director on 2016-09-30
dot icon04/11/2016
Appointment of Mr Anthony Barnett as a director on 2016-11-03
dot icon04/11/2016
Termination of appointment of Anthony Barnett as a director on 2016-11-03
dot icon28/10/2016
Certificate of change of name
dot icon17/10/2016
Termination of appointment of Craig Phillip Jones as a director on 2016-09-30
dot icon12/09/2016
Appointment of Mr David James Westmoreland as a director on 2016-09-12
dot icon08/09/2016
Appointment of Mr Anthony Barnett as a director on 2016-08-01
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon06/08/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon09/01/2015
Director's details changed for Richard John Peachey on 2014-12-01
dot icon09/01/2015
Director's details changed for Craig Phillip Jones on 2014-12-01
dot icon09/01/2015
Director's details changed for Mr David William Gibson on 2014-12-01
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon07/10/2013
Appointment of Mr Amit Lahoti as a director
dot icon07/10/2013
Termination of appointment of Stuart Bull as a director
dot icon25/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/12/2012
Statement of company's objects
dot icon11/12/2012
Resolutions
dot icon15/11/2012
Appointment of Craig Phillip Jones as a director
dot icon15/11/2012
Appointment of Richard John Peachey as a director
dot icon18/10/2012
Certificate of change of name
dot icon05/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon09/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon02/06/2010
Secretary's details changed for B-R Secretariat Limited on 2010-05-16
dot icon27/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/06/2009
Return made up to 16/05/09; full list of members
dot icon28/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/05/2008
Return made up to 16/05/08; full list of members
dot icon12/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/05/2007
Return made up to 16/05/07; full list of members
dot icon16/05/2007
Location of register of members
dot icon10/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/02/2007
Director resigned
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned;director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon14/06/2006
Return made up to 16/05/06; full list of members
dot icon20/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/06/2005
Return made up to 16/05/05; full list of members
dot icon19/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon07/10/2004
New director appointed
dot icon07/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/06/2004
Return made up to 16/05/04; full list of members
dot icon09/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/06/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon04/06/2003
Return made up to 16/05/03; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/07/2002
Return made up to 16/05/02; full list of members
dot icon28/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/07/2001
Return made up to 16/05/01; full list of members
dot icon29/01/2001
Director resigned
dot icon11/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/06/2000
Return made up to 16/05/00; full list of members
dot icon16/05/2000
Registered office changed on 16/05/00 from: third floor 4 millbank london SW1P 3XR
dot icon16/05/2000
Registered office changed on 16/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN
dot icon15/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/07/1999
Director's particulars changed
dot icon08/06/1999
Return made up to 16/05/99; full list of members
dot icon19/01/1999
New director appointed
dot icon19/01/1999
New secretary appointed
dot icon19/01/1999
New director appointed
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Secretary resigned
dot icon24/12/1998
Certificate of change of name
dot icon09/09/1998
Director's particulars changed
dot icon04/06/1998
Return made up to 16/05/98; full list of members
dot icon15/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon23/09/1997
Director's particulars changed
dot icon17/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/06/1997
Return made up to 16/05/97; full list of members
dot icon18/06/1996
Return made up to 16/05/96; full list of members
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Director resigned
dot icon22/11/1995
Director resigned
dot icon22/11/1995
Secretary resigned
dot icon22/11/1995
Accounting reference date notified as 31/12
dot icon22/11/1995
Registered office changed on 22/11/95 from: 9 cheapside london EC2V 6AD
dot icon22/11/1995
New secretary appointed;new director appointed
dot icon22/11/1995
New director appointed
dot icon22/11/1995
New director appointed
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon16/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peachey, Richard John
Director
14/11/2012 - Present
118
Fox, Barry James
Director
30/12/1998 - 02/06/2006
4
Hocken, Philip James
Director
04/05/2020 - Present
111
Jennings, Simon Michael Gwyn
Director
30/12/1998 - 27/05/2003
4
Alnery Incorporations No 2 Limited
Nominee Director
15/05/1995 - 17/09/1995
671

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALL BEVERAGE PACKAGING AMEA LIMITED

BALL BEVERAGE PACKAGING AMEA LIMITED is an(a) Dissolved company incorporated on 16/05/1995 with the registered office located at 100 Capability Green, Luton, Bedfordshire LU1 3LG. There are currently 3 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 BALL BEVERAGE PACKAGING AMEA LIMITED?

toggle

BALL BEVERAGE PACKAGING AMEA LIMITED is currently Dissolved. It was registered on 16/05/1995 and dissolved on 23/05/2023.

Where is BALL BEVERAGE PACKAGING AMEA LIMITED located?

toggle

BALL BEVERAGE PACKAGING AMEA LIMITED is registered at 100 Capability Green, Luton, Bedfordshire LU1 3LG.

What does BALL BEVERAGE PACKAGING AMEA LIMITED do?

toggle

BALL BEVERAGE PACKAGING AMEA LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BALL BEVERAGE PACKAGING AMEA LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.