Background WavePink WaveYellow Wave

ATL PACKAGING LIMITED (05828631)

ATL PACKAGING LIMITED (05828631) is an active UK company. incorporated on 25 May 2006. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ATL PACKAGING LIMITED has been registered for 19 years. Current directors include ASHE, Gavin James, ASHE, Marie-Bernadette Franziska.

Company Number
05828631
Status
active
Type
ltd
Incorporated
25 May 2006
Age
19 years
Address
Puma Park, Coventry, CV3 4GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ASHE, Gavin James, ASHE, Marie-Bernadette Franziska
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATL PACKAGING LIMITED

ATL PACKAGING LIMITED is an active company incorporated on 25 May 2006 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ATL PACKAGING LIMITED was registered 19 years ago.(SIC: 32990)

Status

active

Active since 19 years ago

Company No

05828631

LTD Company

Age

19 Years

Incorporated 25 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 June 2024 - 30 August 2024(4 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 31 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Puma Park 102-106 Scimitar Way Coventry, CV3 4GB,

Previous Addresses

Unit 2 Hudcar Mills Hudcar Lane Bury Lancashire BL9 6HD
From: 4 December 2013To: 4 September 2024
Unit M James Nasmyth Way Eccles Manchester M30 0SF
From: 11 February 2011To: 4 December 2013
Atrium House 574 Manchester Road Bury Lancs BL9 9SW
From: 25 May 2006To: 11 February 2011
Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASHE, Gavin James

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1970
Director
Appointed 30 Aug 2024

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1969
Director
Appointed 30 Aug 2024

NORMAN, Anthony John

Resigned
16 Birch Lea Close, BuryBL9 9RZ
Secretary
Appointed 27 Feb 2009
Resigned 30 Aug 2024

NORMAN, Jayne

Resigned
16 Birch Lea Close, BuryBL9 9RZ
Secretary
Appointed 25 May 2006
Resigned 27 Jul 2009

SMALL FIRMS SECRETARY SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate secretary
Appointed 25 May 2006
Resigned 25 May 2006

NORMAN, Anthony John

Resigned
16 Birch Lea Close, BuryBL9 9RZ
Born February 1967
Director
Appointed 25 May 2006
Resigned 30 Aug 2024

SMALL FIRMS DIRECT SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate director
Appointed 25 May 2006
Resigned 25 May 2006

Persons with significant control

2

1 Active
1 Ceased
102-106 Scimitar Way, CoventryCV3 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

Mr Anthony John Norman

Ceased
Hudcar Mills, BuryBL9 6HD
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

65

Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
4 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Gazette Notice Compulsary
21 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
7 July 2009
363aAnnual Return
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
10 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
18 September 2007
88(2)R88(2)R
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Incorporation Company
25 May 2006
NEWINCIncorporation