You are here: bizstats.co.uk > a-z index > I list > IM list

Imv Packaging Limited HULL


Founded in 2009, Imv Packaging, classified under reg no. 07076608 is an active company. Currently registered at Unit 2 HU3 4RB, Hull the company has been in the business for 15 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has one director. David L., appointed on 13 September 2013. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Philip M.. There were no ex secretaries.

Imv Packaging Limited Address / Contact

Office Address Unit 2
Office Address2 Rugby Street
Town Hull
Post code HU3 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07076608
Date of Incorporation Sat, 14th Nov 2009
Industry Printing n.e.c.
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David L.

Position: Director

Appointed: 13 September 2013

Philip M.

Position: Director

Appointed: 14 November 2009

Resigned: 16 September 2013

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats researched, there is Glebs V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Brian C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Glebs V.

Notified on 1 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brian C.

Notified on 1 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David L.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Glebs V.

Notified on 1 July 2016
Ceased on 5 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth5 562-38 1455522 83636 95283 021      
Balance Sheet
Cash Bank On Hand     2 615-1 376  160 045  
Current Assets372 70688 75583 202116 135182 952211 425204 755382 572573 715934 396730 3881 032 743
Debtors263 23651 92038 76762 149108 140121 51399 755173 475252 654412 236423 383693 506
Net Assets Liabilities     83 021135 989136 495129 319150 806175 672212 285
Other Debtors       2 999 104 14250 00087 191
Property Plant Equipment     173 795145 644150 600442 455396 342592 557611 892
Total Inventories     87 297105 000209 097321 061362 115307 005339 237
Cash Bank In Hand24 2995 20617 8103 1646 7522 615      
Net Assets Liabilities Including Pension Asset Liability   2 83636 95283 021      
Stocks Inventory85 17131 62926 62550 82268 06087 297      
Tangible Fixed Assets2 9442 0162 7362 07198 829173 795      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve5 462-38 2454522 73636 85282 921      
Shareholder Funds5 562-38 1455522 83636 95283 021      
Other
Version Production Software        2 0202 022  
Accumulated Depreciation Impairment Property Plant Equipment     7 03943 82784 284214 094281 389359 615448 862
Additions Other Than Through Business Combinations Property Plant Equipment      8 63745 413421 66521 182274 441116 174
Average Number Employees During Period     1337966
Bank Borrowings        77 583238 792158 071138 323
Bank Borrowings Overdrafts     16 97227 000169 534168 437313 956207 315381 190
Creditors     277 951197 812374 451478 251615 946609 135975 304
Finance Lease Liabilities Present Value Total     22 3632 592 51 73056 65289 29791 061
Finished Goods Goods For Resale     87 297105 000209 097321 061   
Increase From Depreciation Charge For Year Property Plant Equipment      36 78840 457129 81067 29578 22696 839
Loans From Directors      3065040 56331 778  
Net Current Assets Liabilities2 618-40 161-2 184765-53 077-66 5266 9438 12195 464318 450121 25357 439
Nominal Value Allotted Share Capital     100100100100100100100
Number Shares Allotted 100100100100100100100100100100100
Other Creditors         5417280
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           7 592
Other Disposals Property Plant Equipment           7 592
Par Value Share 11111111111
Prepayments Accrued Income     1 6231 1092 2181 0751 07575826 517
Property Plant Equipment Gross Cost     180 834189 471234 884656 549677 731952 1721 060 754
Taxation Including Deferred Taxation Balance Sheet Subtotal     24 24816 59822 22624 53075 30586 544116 260
Taxation Social Security Payable     18 84932 58336 46811 45835 3823 6603 708
Total Assets Less Current Liabilities5 562-38 1455522 83645 752107 269152 587158 721537 919714 792713 810669 331
Trade Creditors Trade Payables     219 767134 231167 799206 063178 178278 920428 958
Trade Debtors Trade Receivables     119 89098 646168 258251 579307 019372 625579 798
Value-added Tax Payable          29 77170 307
Advances Credits Directors16 41714 596    30649    
Advances Credits Made In Period Directors6 648      30 863    
Advances Credits Repaid In Period Directors 1 821     30 244    
Amount Specific Advance Or Credit Directors      30649    
Amount Specific Advance Or Credit Made In Period Directors       30 863    
Amount Specific Advance Or Credit Repaid In Period Directors       30 244    
Creditors Due Within One Year370 088128 91685 386115 370236 029277 951      
Provisions For Liabilities Charges    8 80024 248      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions  1 382 97 94877 242      
Tangible Fixed Assets Cost Or Valuation4 2624 2625 6445 644103 592180 834      
Tangible Fixed Assets Depreciation1 3182 2462 9083 5734 7637 039      
Tangible Fixed Assets Depreciation Charged In Period 9286626651 1902 276      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 070766080003 in full
filed on: 15th, September 2023
Free Download (1 page)

Company search

Advertisements