Aquapak Hydropolymers Ltd

DataGardener
aquapak hydropolymers ltd
live
Micro

Aquapak Hydropolymers Ltd

07486001Private Limited With Share Capital

107 Hollymoor Way, Northfield, Birmingham, B315HE
Incorporated

10/01/2011

Company Age

15 years

Directors

5

Employees

64

SIC Code

22220

Risk

not scored

Company Overview

Registration, classification & business activity

Aquapak Hydropolymers Ltd (07486001) is a private limited with share capital incorporated on 10/01/2011 (15 years old) and registered in birmingham, B315HE. The company operates under SIC code 22220 - manufacture of plastic packing goods.

Aquapak hydropolymers ltd is a company based out of united kingdom.

Private Limited With Share Capital
SIC: 22220
Micro
Incorporated 10/01/2011
B315HE
64 employees

Financial Overview

Total Assets

£44.40M

Liabilities

£67.46M

Net Assets

£-23.06M

Turnover

£731.6K

Cash

£14.24M

Key Metrics

64

Employees

5

Directors

27

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

87
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:17-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2026
Legacy
Category:Miscellaneous
Date:20-01-2026
Capital Allotment Shares
Category:Capital
Date:15-01-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-10-2025
Capital Allotment Shares
Category:Capital
Date:04-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2025
Capital Allotment Shares
Category:Capital
Date:02-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-01-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-01-2025
Accounts With Accounts Type Group
Category:Accounts
Date:18-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2024
Capital Name Of Class Of Shares
Category:Capital
Date:13-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2023
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2023
Capital Allotment Shares
Category:Capital
Date:25-01-2023
Resolution
Category:Resolution
Date:22-12-2022
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2022
Capital Allotment Shares
Category:Capital
Date:20-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2022
Accounts With Accounts Type Group
Category:Accounts
Date:14-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2021
Memorandum Articles
Category:Incorporation
Date:21-01-2021
Resolution
Category:Resolution
Date:21-01-2021
Capital Allotment Shares
Category:Capital
Date:07-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2021
Capital Allotment Shares
Category:Capital
Date:06-11-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2019
Resolution
Category:Resolution
Date:08-03-2019
Capital Allotment Shares
Category:Capital
Date:27-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2019
Capital Allotment Shares
Category:Capital
Date:01-02-2019
Resolution
Category:Resolution
Date:26-09-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-10-2017
Capital Allotment Shares
Category:Capital
Date:29-04-2017
Capital Alter Shares Subdivision
Category:Capital
Date:21-04-2017
Capital Allotment Shares
Category:Capital
Date:21-04-2017
Capital Allotment Shares
Category:Capital
Date:21-04-2017
Capital Name Of Class Of Shares
Category:Capital
Date:19-04-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Resolution
Category:Resolution
Date:07-04-2017
Resolution
Category:Resolution
Date:23-03-2017
Resolution
Category:Resolution
Date:23-03-2017
Resolution
Category:Resolution
Date:17-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-02-2012
Incorporation Company
Category:Incorporation
Date:10-01-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date31/12/2025
Filing Date12/11/2024
Latest Accounts31/12/2023

Trading Addresses

107 Hollymoor Way, Northfield, Birmingham, B315HERegistered

Contact

02075180378
aquapakpolymers.com
107 Hollymoor Way, Northfield, Birmingham, B315HE