Complete Packaging Limited AYLESBURY


Founded in 1998, Complete Packaging, classified under reg no. 03632934 is an active company. Currently registered at Unit 10 Hikers Way Crendon Industrial Park HP18 9RW, Aylesbury the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Jonathan F., Mark J. and Robin W.. In addition one secretary - Kelly W. - is with the firm. As of 23 May 2024, there was 1 ex director - Gerard H.. There were no ex secretaries.

Complete Packaging Limited Address / Contact

Office Address Unit 10 Hikers Way Crendon Industrial Park
Office Address2 Long Crendon
Town Aylesbury
Post code HP18 9RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03632934
Date of Incorporation Thu, 17th Sep 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Jonathan F.

Position: Director

Appointed: 01 January 2014

Mark J.

Position: Director

Appointed: 16 December 1999

Kelly W.

Position: Secretary

Appointed: 17 October 1998

Robin W.

Position: Director

Appointed: 17 October 1998

Gerard H.

Position: Director

Appointed: 17 October 1998

Resigned: 15 August 2002

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 17 September 1998

Resigned: 29 January 1999

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1998

Resigned: 29 January 1999

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is Robin W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Kelly W. This PSC owns 25-50% shares. Moving on, there is Mark J., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Robin W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kelly W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mark J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand91 81846 478124 177109 868188 403172 55692 204
Current Assets237 792184 371270 474337 359350 380554 492275 682
Debtors145 474136 903145 307225 951159 827380 436180 428
Net Assets Liabilities20 17523 61029 51679 210154 856198 515114 117
Other Debtors 1 7315 6625 44614 0749 2411 028
Property Plant Equipment3 8842 9244 9025 9005 87064 59389 728
Total Inventories5009909901 5402 1501 5003 050
Other
Accrued Liabilities     71 07031 329
Accumulated Depreciation Impairment Property Plant Equipment29 75430 71415 12417 09019 04720 92340 407
Additions Other Than Through Business Combinations Property Plant Equipment  4 7202 9641 92760 59944 619
Average Number Employees During Period99911101112
Creditors221 501163 685244 978262 928200 279408 297225 172
Deferred Income      10 750
Fixed Assets3 8842 924     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    23 41014 348397 050
Increase From Depreciation Charge For Year Property Plant Equipment 9602 3911 9661 9571 87619 484
Loans From Directors     4 
Net Current Assets Liabilities16 29120 68625 49674 431150 101146 19550 510
Other Creditors 6 44925 1147 8058 89173 2693 311
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 981    
Other Disposals Property Plant Equipment  18 332    
Prepayments Accrued Income     9 24129 293
Property Plant Equipment Gross Cost33 63833 63820 02622 99024 91785 516130 135
Provisions For Liabilities Balance Sheet Subtotal  8821 1211 11512 273 
Taxation Including Deferred Taxation Balance Sheet Subtotal     12 27316 621
Taxation Social Security Payable 57 031114 79183 90261 52166 1868 783
Total Assets Less Current Liabilities20 17523 61030 39880 331155 971210 788140 238
Trade Creditors Trade Payables 100 205105 073171 221129 867268 842126 299
Trade Debtors Trade Receivables 135 172139 645220 505145 753371 195150 107
Value-added Tax Payable     27 20444 700
Advances Credits Directors      1 028
Advances Credits Made In Period Directors      1 954
Advances Credits Repaid In Period Directors      926
Amount Specific Advance Or Credit Directors 167-38   1 028
Amount Specific Advance Or Credit Made In Period Directors  2 036   1 954
Amount Specific Advance Or Credit Repaid In Period Directors  205   926

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, December 2023
Free Download (8 pages)

Company search