Graphic West Packaging Machinery Limited MILTON KEYNES


Founded in 2000, Graphic West Packaging Machinery, classified under reg no. 03925957 is an active company. Currently registered at New Woad Farm Lathbury MK16 8QZ, Milton Keynes the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 9, 2000 Graphic West Packaging Machinery Limited is no longer carrying the name Graphic West Packaging.

At present there are 3 directors in the the company, namely Robert S., Ann C. and Geoffrey C.. In addition one secretary - Robert S. - is with the firm. As of 9 May 2024, there were 2 ex secretaries - Paul L., Ronald B. and others listed below. There were no ex directors.

Graphic West Packaging Machinery Limited Address / Contact

Office Address New Woad Farm Lathbury
Office Address2 Newport Pagnell
Town Milton Keynes
Post code MK16 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03925957
Date of Incorporation Tue, 15th Feb 2000
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Robert S.

Position: Director

Appointed: 27 June 2019

Robert S.

Position: Secretary

Appointed: 31 July 2012

Ann C.

Position: Director

Appointed: 29 March 2000

Geoffrey C.

Position: Director

Appointed: 15 February 2000

Paul L.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 July 2012

Irene H.

Position: Nominee Secretary

Appointed: 15 February 2000

Resigned: 15 February 2000

Ronald B.

Position: Secretary

Appointed: 15 February 2000

Resigned: 01 February 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 15 February 2000

Resigned: 15 February 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Geoffrey C. This PSC has significiant influence or control over this company,.

Geoffrey C.

Notified on 15 February 2017
Nature of control: significiant influence or control

Company previous names

Graphic West Packaging March 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand385 128403 464
Current Assets1 047 919879 674
Debtors159 569186 323
Net Assets Liabilities552 226639 377
Other Debtors40 86962 233
Property Plant Equipment63 60145 847
Total Inventories503 222289 887
Other
Accumulated Depreciation Impairment Property Plant Equipment261 239280 308
Additions Other Than Through Business Combinations Property Plant Equipment 1 315
Average Number Employees During Period88
Bank Borrowings35 00024 983
Bank Overdrafts38 19910 000
Corporation Tax Payable 19 131
Creditors490 924246 945
Finance Lease Liabilities Present Value Total24 24820 464
Increase From Depreciation Charge For Year Property Plant Equipment 19 069
Net Current Assets Liabilities556 995632 729
Other Creditors55 6837 600
Other Taxation Social Security Payable25 59639 837
Property Plant Equipment Gross Cost324 840326 155
Provisions For Liabilities Balance Sheet Subtotal7 4008 711
Total Assets Less Current Liabilities620 596678 576
Trade Creditors Trade Payables347 198149 913
Trade Debtors Trade Receivables118 700124 090

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, August 2023
Free Download (5 pages)

Company search

Advertisements