Iris Packaging Limited GRIMSBY


Founded in 2016, Iris Packaging, classified under reg no. 10283438 is an active company. Currently registered at 14 Armstrong Street DN31 1XD, Grimsby the company has been in the business for 8 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 17th May 2018 Iris Packaging Limited is no longer carrying the name Iris Contrapac.

The firm has 2 directors, namely Dean S., Craig K.. Of them, Craig K. has been with the company the longest, being appointed on 18 July 2016 and Dean S. has been with the company for the least time - from 5 July 2018. As of 20 September 2024, our data shows no information about any ex officers on these positions.

Iris Packaging Limited Address / Contact

Office Address 14 Armstrong Street
Town Grimsby
Post code DN31 1XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10283438
Date of Incorporation Mon, 18th Jul 2016
Industry Repair of other equipment
Industry Installation of industrial machinery and equipment
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (173 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Dean S.

Position: Director

Appointed: 05 July 2018

Craig K.

Position: Director

Appointed: 18 July 2016

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Iris Investments Group Limited from Grimsby, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Craig K. This PSC . Moving on, there is Dean S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Iris Investments Group Limited

107 Cleethorpe Road, Grimsby, N E Lincs, DN31 3ER, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11443144
Notified on 2 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Craig K.

Notified on 18 July 2016
Ceased on 2 July 2018
Nature of control: right to appoint and remove directors

Dean S.

Notified on 18 July 2016
Ceased on 2 July 2018
Nature of control: 25-50% shares

Company previous names

Iris Contrapac May 17, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand13 05410 84526 35356 599
Current Assets21 28618 476134 461145 813
Debtors8 2327 63178 12381 214
Net Assets Liabilities-7 256-13 3777 065-43 250
Other Debtors1 7381 7881 73824 350
Property Plant Equipment19 10218 38041 98150 047
Total Inventories  29 9858 000
Other
Accrued Liabilities Deferred Income9002501 4941 534
Accumulated Depreciation Impairment Property Plant Equipment2 1228 39717 63428 368
Average Number Employees During Period  89
Creditors41 77647 334169 377151 677
Deferred Tax Asset Debtors  8886 372
Disposals Property Plant Equipment10 776   
Increase From Depreciation Charge For Year Property Plant Equipment2 1226 2759 23710 734
Net Current Assets Liabilities-20 490-28 858-34 91657 380
Number Shares Issued Fully Paid 100100100
Other Creditors39 20039 200102 02513 873
Other Taxation Social Security Payable  3 5341 384
Par Value Share 111
Prepayments2 0632 1612 2261 508
Property Plant Equipment Gross Cost21 22426 77759 61578 415
Provisions For Liabilities Balance Sheet Subtotal5 8682 899  
Recoverable Value-added Tax 823  
Total Additions Including From Business Combinations Property Plant Equipment32 0005 55332 83818 800
Total Assets Less Current Liabilities-1 388-10 4787 065108 427
Trade Creditors Trade Payables 7 53856 13354 901
Trade Debtors Trade Receivables4 4312 85973 27148 984
Accumulated Amortisation Impairment Intangible Assets   500
Bank Borrowings Overdrafts   2 427
Fixed Assets  41 98151 047
Increase From Amortisation Charge For Year Intangible Assets   500
Intangible Assets   1 000
Intangible Assets Gross Cost   1 500
Total Additions Including From Business Combinations Intangible Assets   1 500

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (3 pages)

Company search