Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED PACKAGING LIMITED
Company Information for

ADVANCED PACKAGING LIMITED

THE GLADES, FESTIVAL WAY, STOKE-ON-TRENT, ST1 5SQ,
Company Registration Number
03835532
Private Limited Company
Active

Company Overview

About Advanced Packaging Ltd
ADVANCED PACKAGING LIMITED was founded on 1999-09-02 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Advanced Packaging Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVANCED PACKAGING LIMITED
 
Legal Registered Office
THE GLADES
FESTIVAL WAY
STOKE-ON-TRENT
ST1 5SQ
Other companies in ST5
 
Telephone08707503212
 
Filing Information
Company Number 03835532
Company ID Number 03835532
Date formed 1999-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747655884  
Last Datalog update: 2023-10-02 16:32:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED PACKAGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADVANCED PACKAGING LIMITED
The following companies were found which have the same name as ADVANCED PACKAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED PACKAGING MATERIALS LIMITED 10 HAMPTON CLOSE CRAMLINGTON NORTHUMBERLAND NE23 2FD Active Company formed on the 1996-07-08
ADVANCED PACKAGING SOLUTIONS LIMITED THE GLADES FESTIVAL WAY STOKE-ON-TRENT ST1 5SQ Active Company formed on the 2009-01-23
ADVANCED PACKAGING SUPPLIER - APS LTD CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH Dissolved Company formed on the 2006-12-20
ADVANCED PACKAGING TECHNOLOGY OF AMERICA LIMITED THIRD FLOOR CITYGATE ST JAMES' BOULEVARD ST JAMES' BOULEVARD NEWCASTLE UPON TYNE NE1 4JE Dissolved Company formed on the 2003-12-05
ADVANCED PACKAGING, INC. 6068 VIVIAN CT Arvada CO 80004 Delinquent Company formed on the 1988-09-08
Advanced Packaging Technology, Inc. 8267 So Xenia Ct Centennial CO 80112 Delinquent Company formed on the 2006-06-23
ADVANCED PACKAGING TECHNOLOGIES LLC 37 ELKAY DRIVE, SUITE 59 Orange CHESTER NY 10918 Active Company formed on the 2015-07-31
ADVANCED PACKAGING LTD British Columbia Dissolved Company formed on the 2013-09-18
ADVANCED PACKAGING SOLUTIONS, LLC. 1467 SLOSSON ST - AKRON OH 44320 Active Company formed on the 2003-09-15
ADVANCED PACKAGING SYSTEMS, INC. 26827 LAKE RD - BAY VLG OH 44140 Active Company formed on the 1996-01-02
ADVANCED PACKAGING SOLUTIONS, LLC NV Permanently Revoked Company formed on the 2004-11-29
ADVANCED PACKAGING SYSTEMS, INC. 6865 W CASA LINDA DRIVE LAS VEGAS NV 89103 Revoked Company formed on the 1997-12-29
ADVANCED PACKAGING PTY LTD VIC 3589 Active Company formed on the 1996-06-17
ADVANCED PACKAGING CORP. 94 MAIN STREET' MONTPELIER VT 05602 Inactive Company formed on the 1993-03-09
Advanced Packaging Associates 5671 Beaumont Ave La Jolla CA 92037 Active Company formed on the 2006-10-11
ADVANCED PACKAGING TECHNOLOGY (M) BHD. Active
Advanced Packaging & Displays, Inc. 4727 Wilshire Blvd Ste 601 Los Angeles CA 90010 FTB Suspended Company formed on the 2004-09-24
ADVANCED PACKAGING SOLUTIONS PTY LTD Dissolved Company formed on the 2017-04-06
ADVANCED PACKAGING TECHNOLOGIES EAST, INC. 13460 WRIGHT CIRCLE TAMPA FL 33626 Inactive Company formed on the 1994-12-19
ADVANCED PACKAGING SOLUTIONS, INC. 2325 POST OAK COURT OCEE FL 34761 Inactive Company formed on the 2008-04-21

Company Officers of ADVANCED PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
ANGELA PENDER
Company Secretary 2000-08-16
ANGELA PENDER
Director 2000-08-16
CARL PENDER
Director 2003-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JEFFREY HANCOCK
Director 2004-04-01 2006-06-16
TERRY MICHAEL STANWAY
Director 2000-08-16 2002-12-17
ELIZABETH MARY STANWAY
Company Secretary 1999-11-01 2000-08-16
CARL ANTHONY PENDER
Director 1999-11-01 2000-08-16
ELIZABETH MARY STANWAY
Director 1999-11-01 2000-08-16
MATTHEW DAVID FLEETWOOD
Company Secretary 1999-09-02 1999-11-01
JONATHAN WILLIAM MORTON
Director 1999-09-02 1999-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-02 1999-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA PENDER ADVANCED PACKAGING SOLUTIONS LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-05-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 038355320009
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-04-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10AR0102/09/04 ANNUAL RETURN FULL LIST
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 038355320008
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 038355320008
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038355320008
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE 038355320007
2022-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038355320007
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 038355320006
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 038355320006
2022-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038355320006
2022-01-24DIRECTOR APPOINTED MR KARL JAMES WILLIS
2022-01-24APPOINTMENT TERMINATED, DIRECTOR ANGELA PENDER
2022-01-24APPOINTMENT TERMINATED, DIRECTOR CARL PENDER
2022-01-24Termination of appointment of Angela Pender on 2022-01-21
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Unit 18-20 Parkhouse Industrial Estate West Rosevale Road Newcastle Under Lyme Staffordshire ST5 7EF
2022-01-24REGISTRATION OF A CHARGE / CHARGE CODE 038355320005
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM , Unit 18-20 Parkhouse Industrial Estate West, Rosevale Road, Newcastle Under Lyme, Staffordshire, ST5 7EF
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL PENDER
2022-01-24TM02Termination of appointment of Angela Pender on 2022-01-21
2022-01-24AP01DIRECTOR APPOINTED MR KARL JAMES WILLIS
2022-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038355320005
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-05-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-06-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21PSC02Notification of Advanced Packaging Solutions Limited as a person with significant control on 2017-12-21
2017-12-21PSC07CESSATION OF CARL PENDER AS A PSC
2017-12-21PSC07CESSATION OF ANGELA DEBRA PENDER AS A PSC
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-04-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 125
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-03-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 125
2015-10-05AR0115/09/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 125
2014-09-22AR0115/09/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 125
2013-09-23AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/13 FROM Unit 18-20 Parkhouse Industrial Estate West Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7EF
2013-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/12 FROM the Glades Festival Way Stoke-on-Trent ST1 5SQ United Kingdom
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PENDER / 11/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL PENDER / 11/10/2012
2012-09-20AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/12 FROM Unit 18-20 Parkhouse Industrial Estate West Rosevale Road Newcastle Under Lyme Staffordshire ST5 7EF England
2012-09-20CH01Director's details changed for Carl Pender on 2012-09-20
2012-09-20CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA PENDER on 2012-09-20
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM UNIT 1 VALLEY PARK WATER MILLS ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6AT
2012-06-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-23AR0115/09/11 FULL LIST
2011-06-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-15AR0115/09/10 FULL LIST
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA PENDER / 16/09/2009
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / CARL PENDER / 16/09/2009
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM UNIT 32 PARKHOUSE INDUSTRIAL ESTATE WEST NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7RD
2009-03-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-1888(2)RAD 06/10/06--------- £ SI 20@1=20 £ IC 150/170
2006-09-29363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: IMEX BUSINESS CENTRE RADWAY GREEN CREWE CHESHIRE CW2 5PR
2006-07-12288bDIRECTOR RESIGNED
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-26363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-08363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-07-2888(2)RAD 01/04/04--------- £ SI 45@1=45 £ IC 105/150
2004-07-2888(2)RAD 31/03/04--------- £ SI 5@1=5 £ IC 100/105
2004-06-08288aNEW DIRECTOR APPOINTED
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-03363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-06288aNEW DIRECTOR APPOINTED
2003-01-08288bDIRECTOR RESIGNED
2003-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-09363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-28363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: UNIT 6A OHIO GROVE HOT LANE INDUSTRIAL ESTATE BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 2L
2000-10-18363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-09-21WRES01ADOPT ARTICLES 25/08/00
2000-09-21395PARTICULARS OF MORTGAGE/CHARGE
2000-09-2188(2)RAD 25/08/00--------- £ SI 99@1=99 £ IC 1/100
2000-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-18288aNEW DIRECTOR APPOINTED
2000-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-18288bDIRECTOR RESIGNED
2000-02-24225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1999-12-08287REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 33-43 PRICE STREET STOKE ON TRENT STAFFORDSHIRE ST6 4EN
1999-11-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0265189 Active Licenced property: ROSEVALE ROAD UNIT 18-20 PARKHOUSE INDUSTRIAL ESTATE WEST NEWCASTLE PARKHOUSE INDUSTRIAL ESTATE WEST GB ST5 7EF.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-10-26 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-12-31 £ 522,855
Creditors Due After One Year 2012-12-31 £ 562,830
Creditors Due After One Year 2012-12-31 £ 562,830
Creditors Due After One Year 2011-12-31 £ 37,771
Creditors Due Within One Year 2013-12-31 £ 795,525
Creditors Due Within One Year 2012-12-31 £ 840,478
Creditors Due Within One Year 2012-12-31 £ 840,478
Creditors Due Within One Year 2011-12-31 £ 691,298
Provisions For Liabilities Charges 2013-12-31 £ 14,400
Provisions For Liabilities Charges 2012-12-31 £ 13,000
Provisions For Liabilities Charges 2012-12-31 £ 13,000
Provisions For Liabilities Charges 2011-12-31 £ 19,120

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED PACKAGING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 36,050
Cash Bank In Hand 2012-12-31 £ 20,712
Cash Bank In Hand 2012-12-31 £ 20,712
Cash Bank In Hand 2011-12-31 £ 14,881
Current Assets 2013-12-31 £ 793,765
Current Assets 2012-12-31 £ 788,643
Current Assets 2012-12-31 £ 788,643
Current Assets 2011-12-31 £ 821,776
Debtors 2013-12-31 £ 659,195
Debtors 2012-12-31 £ 678,792
Debtors 2012-12-31 £ 678,792
Debtors 2011-12-31 £ 710,790
Secured Debts 2013-12-31 £ 648,178
Secured Debts 2012-12-31 £ 774,281
Secured Debts 2012-12-31 £ 774,281
Secured Debts 2011-12-31 £ 187,743
Shareholder Funds 2013-12-31 £ 445,377
Shareholder Funds 2012-12-31 £ 298,617
Shareholder Funds 2012-12-31 £ 298,617
Shareholder Funds 2011-12-31 £ 190,857
Stocks Inventory 2013-12-31 £ 98,520
Stocks Inventory 2012-12-31 £ 89,139
Stocks Inventory 2012-12-31 £ 89,139
Stocks Inventory 2011-12-31 £ 96,105
Tangible Fixed Assets 2013-12-31 £ 984,392
Tangible Fixed Assets 2012-12-31 £ 926,282
Tangible Fixed Assets 2012-12-31 £ 926,282
Tangible Fixed Assets 2011-12-31 £ 117,270

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVANCED PACKAGING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ADVANCED PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED PACKAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as ADVANCED PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED PACKAGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADVANCED PACKAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084671900Pneumatic tools for working in the hand, non-rotary type
2018-12-0084671900Pneumatic tools for working in the hand, non-rotary type
2015-07-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2015-07-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2014-08-0148191000Cartons, boxes and cases, of corrugated paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED PACKAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED PACKAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.