A.B. GROUP PACKAGING UK LIMITED

Unit 29 Rassau Industrial Estate Unit 29 Rassau Industrial Estate, Ebbw Vale, NP23 5SD, Gwent
StatusACTIVE
Company No.07310060
CategoryPrivate Limited Company
Incorporated09 Jul 2010
Age13 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

A.B. GROUP PACKAGING UK LIMITED is an active private limited company with number 07310060. It was incorporated 13 years, 10 months, 26 days ago, on 09 July 2010. The company address is Unit 29 Rassau Industrial Estate Unit 29 Rassau Industrial Estate, Ebbw Vale, NP23 5SD, Gwent.



Company Fillings

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2022

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-17

Charge number: 073100600008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2022

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-17

Charge number: 073100600007

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-24

Officer name: Edward Timmins

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Dermot Brady

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: A.B. Group Packaging Ireland Limited

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-08-01

Psc name: Ab Converters Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Mrs Jackie Mary Brady

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Anthony Ritchie

Termination date: 2017-06-20

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2016

Action Date: 05 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073100600006

Charge creation date: 2016-12-05

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A.B. cardinal packaging LIMITED\certificate issued on 20/02/16

Documents

View document PDF

Change of name notice

Date: 20 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-14

Officer name: Mr Dermot Brady

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2014

Action Date: 03 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073100600005

Charge creation date: 2014-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Dec 2012

Action Date: 09 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Dec 2012

Action Date: 09 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Legacy

Date: 20 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-02-28

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2010

Action Date: 29 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-29

Capital : 350,001.00 GBP

Documents

View document PDF

Resolution

Date: 21 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 14 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 09 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI.ETAL. LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09837800
Status:ACTIVE
Category:Private Limited Company

BNP ENTERPRISES LTD

WTC 1CV NEW LONDON HOUSE 6 LONDON STREET,LONDON,EC3R 7LP

Number:11173301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORESENSE CONSULTING LTD

49 SYDNEY ROAD,HAYWARDS HEATH,RH16 1QD

Number:09826371
Status:ACTIVE
Category:Private Limited Company

FOREST ENVIRONMENTAL SURVEYS LIMITED

5-11 WORSHIP STREET,LONDON,EC2A 2BH

Number:07082589
Status:ACTIVE
Category:Private Limited Company

TH MECHANICAL LIMITED

HIGHFIELDS PACKINGTON LANE HOPWAS,TAMWORTH,B78 3AY

Number:09717313
Status:ACTIVE
Category:Private Limited Company

THE FERNAIG NO 11C LIMITED PARTNERSHIP

BRAEINTRA,BY KYLE,IV53 8UP

Number:SL008075
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source