Background WavePink WaveYellow Wave

AMCOR FLEXIBLES FINANCE LIMITED (07107847)

AMCOR FLEXIBLES FINANCE LIMITED (07107847) is an active UK company. incorporated on 17 December 2009. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMCOR FLEXIBLES FINANCE LIMITED has been registered for 16 years.

Company Number
07107847
Status
active
Type
ltd
Incorporated
17 December 2009
Age
16 years
Address
83 Tower Road North, Bristol, BS30 8XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCOR FLEXIBLES FINANCE LIMITED

AMCOR FLEXIBLES FINANCE LIMITED is an active company incorporated on 17 December 2009 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMCOR FLEXIBLES FINANCE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07107847

LTD Company

Age

16 Years

Incorporated 17 December 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

83 Tower Road North Warmley Bristol, BS30 8XP,

Previous Addresses

Amcor Central Services Bristol 83 Tower Road North Warmley Bristol BS30 8XP
From: 10 December 2010To: 18 January 2019
Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD
From: 16 February 2010To: 10 December 2010
Hill House 1 Little New Street London EC4A 3TR United Kingdom
From: 17 December 2009To: 16 February 2010
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jun 10
Director Joined
Nov 11
Director Left
Dec 12
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Apr 19
Capital Update
Feb 23
Capital Update
Mar 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 March 2024
SH19Statement of Capital
Resolution
19 March 2024
RESOLUTIONSResolutions
Legacy
19 March 2024
CAP-SSCAP-SS
Legacy
19 March 2024
SH20SH20
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 February 2023
SH19Statement of Capital
Legacy
17 February 2023
CAP-SSCAP-SS
Legacy
17 February 2023
SH20SH20
Resolution
17 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Resolution
20 May 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Incorporation Company
17 December 2009
NEWINCIncorporation