Aquapak Polymers Ltd
- Active
- Incorporated on 26 Jan 2005
Reg Address: 107 Hollymoor Way, Northfield, Birmingham B31 5HE, England
Previous Names:
Aquapak Limited - 7 Sep 2010
Aquapak Limited - 26 Jan 2005
Company Classifications:
22220 - Manufacture of plastic packing goods
- Summary The company with name "Aquapak Polymers Ltd" is a ltd and located in 107 Hollymoor Way, Northfield, Birmingham B31 5HE. Aquapak Polymers Ltd is currently in active status and it was incorporated on 26 Jan 2005 (19 years 7 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Aquapak Polymers Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Mark Edward Lapping | Director | 23 May 2018 | British | Active |
2 | Mark Edward Lapping | Director | 23 May 2018 | British | Active |
3 | Julian Attfield | Director | 1 Jul 2016 | British | Active |
4 | Daniel Loran | Director | 30 Sep 2012 | - | Resigned 15 Mar 2014 |
5 | Michael Anthony Everard | Director | 24 Sep 2012 | British | Resigned 23 May 2018 |
6 | Julian Attfield | Secretary | 24 Sep 2012 | - | Active |
7 | Alan Lusty | Director | 1 Oct 2010 | British | Active |
8 | Paul Adrian Light | Director | 7 Apr 2010 | British | Resigned 12 Sep 2012 |
9 | Michael Ritson | Director | 7 Apr 2010 | British | Resigned 12 Sep 2012 |
10 | Ian David Stewart | Director | 7 Apr 2010 | British | Resigned 12 Sep 2012 |
11 | Paul Adrian Light | Director | 7 Apr 2010 | British | Resigned 12 Sep 2012 |
12 | Paul Adrain Light | Secretary | 2 Oct 2009 | - | Resigned 12 Sep 2012 |
13 | Simon Christian Bradbury | Director | 27 Oct 2006 | British | Resigned 2 Oct 2009 |
14 | Gorrie Whitson | Secretary | 1 Apr 2005 | - | Resigned 20 Mar 2009 |
15 | Paul Taylor | Director | 26 Jan 2005 | British | Resigned 12 Sep 2012 |
16 | @UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 26 Jan 2005 | - | Resigned 31 Mar 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Aquapak Hydropolymers Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 29 Dec 2017 | - | Active |
2 | Adi Electrical Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 30 Jun 2016 | - | Ceased 31 Jan 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Aquapak Polymers Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 25 Jan 2024 | Download PDF |
2 | Capital - Allotment Shares | 25 Jan 2024 | Download PDF |
3 | Accounts - Full | 27 Sep 2023 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 20 Apr 2023 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 20 Apr 2023 | Download PDF |
6 | Confirmation Statement - Updates | 20 Jan 2023 | Download PDF 4 Pages |
7 | Mortgage - Satisfy Charge Full | 22 Jun 2022 | Download PDF |
8 | Capital - Allotment Shares | 9 Apr 2021 | Download PDF |
9 | Confirmation Statement - Updates | 20 Jan 2021 | Download PDF 4 Pages |
10 | Resolution | 20 Nov 2020 | Download PDF 2 Pages |
11 | Capital - Allotment Shares | 11 Nov 2020 | Download PDF 3 Pages |
12 | Accounts - Unaudited Abridged | 27 Oct 2020 | Download PDF 9 Pages |
13 | Confirmation Statement - No Updates | 22 Jan 2020 | Download PDF 3 Pages |
14 | Accounts - Unaudited Abridged | 27 Sep 2019 | Download PDF 7 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Feb 2019 | Download PDF 56 Pages |
16 | Confirmation Statement - No Updates | 1 Feb 2019 | Download PDF 3 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control | 29 Jan 2019 | Download PDF 2 Pages |
18 | Persons With Significant Control - Change To A Person With Significant Control | 28 Jan 2019 | Download PDF 2 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 Jan 2019 | Download PDF 1 Pages |
20 | Accounts - Unaudited Abridged | 23 Aug 2018 | Download PDF 9 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 5 Jun 2018 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 5 Jun 2018 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old New | 5 Jun 2018 | Download PDF 1 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jan 2018 | Download PDF 2 Pages |
25 | Confirmation Statement - No Updates | 26 Jan 2018 | Download PDF 3 Pages |
26 | Accounts - Micro Entity | 28 Jul 2017 | Download PDF 3 Pages |
27 | Officers - Change Person Director Company With Change Date | 19 Apr 2017 | Download PDF 2 Pages |
28 | Confirmation Statement - Updates | 2 Feb 2017 | Download PDF 5 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2016 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Small | 18 Aug 2016 | Download PDF 3 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Mar 2016 | Download PDF 18 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2016 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 14 Oct 2015 | Download PDF 3 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2015 | Download PDF 5 Pages |
35 | Change Of Constitution - Statement Of Companys Objects | 21 Jul 2014 | Download PDF 2 Pages |
36 | Resolution | 21 Jul 2014 | Download PDF 36 Pages |
37 | Accounts - Total Exemption Small | 30 Apr 2014 | Download PDF 4 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2014 | Download PDF 7 Pages |
39 | Officers - Termination Director Company With Name | 20 Mar 2014 | Download PDF 1 Pages |
40 | Capital - Allotment Shares | 17 Feb 2014 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Small | 11 Sep 2013 | Download PDF 4 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2013 | Download PDF 6 Pages |
43 | Officers - Appoint Person Director Company With Name | 25 Oct 2012 | Download PDF 2 Pages |
44 | Mortgage - Legacy | 29 Sep 2012 | Download PDF 7 Pages |
45 | Address - Change Registered Office Company With Date Old | 25 Sep 2012 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name | 24 Sep 2012 | Download PDF 1 Pages |
47 | Accounts - Total Exemption Small | 24 Sep 2012 | Download PDF 4 Pages |
48 | Officers - Appoint Person Director Company With Name | 24 Sep 2012 | Download PDF 2 Pages |
49 | Officers - Appoint Person Secretary Company With Name | 24 Sep 2012 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name | 24 Sep 2012 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name | 24 Sep 2012 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name | 24 Sep 2012 | Download PDF 1 Pages |
53 | Officers - Termination Secretary Company With Name | 24 Sep 2012 | Download PDF 1 Pages |
54 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 25 Jul 2012 | Download PDF 17 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2012 | Download PDF 8 Pages |
56 | Accounts - Total Exemption Small | 30 Sep 2011 | Download PDF 5 Pages |
57 | Accounts - Change Account Reference Date Company Previous Shortened | 13 May 2011 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name | 20 Jan 2011 | Download PDF 2 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2011 | Download PDF 8 Pages |
60 | Capital - Allotment Shares | 20 Oct 2010 | Download PDF 3 Pages |
61 | Accounts - Dormant | 15 Oct 2010 | Download PDF 2 Pages |
62 | Change Of Name - Certificate Company | 7 Sep 2010 | Download PDF 2 Pages |
63 | Change Of Name - Notice | 7 Sep 2010 | Download PDF 3 Pages |
64 | Officers - Appoint Person Director Company With Name | 14 May 2010 | Download PDF 2 Pages |
65 | Officers - Appoint Person Director Company With Name | 13 May 2010 | Download PDF 2 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Apr 2010 | Download PDF 4 Pages |
67 | Officers - Change Person Director Company With Change Date | 7 Apr 2010 | Download PDF 2 Pages |
68 | Officers - Appoint Person Director Company With Name | 7 Apr 2010 | Download PDF 2 Pages |
69 | Accounts - Dormant | 24 Nov 2009 | Download PDF 2 Pages |
70 | Officers - Termination Director Company With Name | 6 Oct 2009 | Download PDF 1 Pages |
71 | Officers - Appoint Person Secretary Company With Name | 6 Oct 2009 | Download PDF 1 Pages |
72 | Address - Legacy | 2 Apr 2009 | Download PDF 1 Pages |
73 | Officers - Legacy | 2 Apr 2009 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 25 Feb 2009 | Download PDF 3 Pages |
75 | Accounts - Dormant | 28 Nov 2008 | Download PDF 2 Pages |
76 | Annual Return - Legacy | 5 Mar 2008 | Download PDF 3 Pages |
77 | Officers - Legacy | 4 Mar 2008 | Download PDF 2 Pages |
78 | Address - Legacy | 15 Jan 2008 | Download PDF 1 Pages |
79 | Accounts - Dormant | 15 Jan 2008 | Download PDF 2 Pages |
80 | Officers - Legacy | 16 Apr 2007 | Download PDF 1 Pages |
81 | Accounts - Dormant | 15 Apr 2007 | Download PDF 5 Pages |
82 | Annual Return - Legacy | 15 Apr 2007 | Download PDF 7 Pages |
83 | Officers - Legacy | 13 Nov 2006 | Download PDF 2 Pages |
84 | Annual Return - Legacy | 6 Jun 2006 | Download PDF 6 Pages |
85 | Officers - Legacy | 27 May 2005 | Download PDF 1 Pages |
86 | Officers - Legacy | 13 Apr 2005 | Download PDF 2 Pages |
87 | Address - Legacy | 11 Apr 2005 | Download PDF 1 Pages |
88 | Incorporation - Company | 26 Jan 2005 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.