Packheath Limited BOLTON


Founded in 1979, Packheath, classified under reg no. 01417941 is an active company. Currently registered at 25 The Strand BL6 6DB, Bolton the company has been in the business for 45 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Simon G., Philip G.. Of them, Philip G. has been with the company the longest, being appointed on 31 January 1992 and Simon G. has been with the company for the least time - from 4 January 1999. As of 29 May 2024, there was 1 ex director - Carole G.. There were no ex secretaries.

Packheath Limited Address / Contact

Office Address 25 The Strand
Office Address2 Horwich
Town Bolton
Post code BL6 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01417941
Date of Incorporation Tue, 8th May 1979
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th April
Company age 45 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Philip G.

Position: Secretary

Resigned:

Simon G.

Position: Director

Appointed: 04 January 1999

Philip G.

Position: Director

Appointed: 31 January 1992

Carole G.

Position: Director

Appointed: 31 January 1992

Resigned: 04 January 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Philip G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand11 70910 1747 15715 91914 0273 8905 0232 078
Current Assets20 04520 39812 26816 74114 0274 6315 023 
Debtors8 33610 2245 111822 741  
Net Assets Liabilities9 92814 43113 4716 9953 597-545-2 158-3 465
Other Debtors 10 2245 111  741  
Property Plant Equipment5 4277 8737 3156 4016 0415 2864 6254 057
Other
Accrued Liabilities Deferred Income  1 8001 8901 985700840420
Accumulated Depreciation Impairment Property Plant Equipment24 08325 24526 41427 32828 16828 92329 58430 152
Corporation Tax Payable9 1297 2561 9554 9992 707   
Creditors14 45812 2654 72214 93115 3239 31410 6588 829
Increase From Depreciation Charge For Year Property Plant Equipment 1 1621 169914840755661568
Net Current Assets Liabilities5 5878 1337 5461 810-1 296-4 683-5 635-6 751
Number Shares Issued Fully Paid 20      
Other Creditors1 9001 9851 8005 0599 0608 0189 8188 409
Other Taxation Social Security Payable3 4293 0249672 9831 571430  
Par Value Share 1      
Property Plant Equipment Gross Cost29 51033 11833 72933 72934 20934 20934 209 
Provisions For Liabilities Balance Sheet Subtotal1 0861 5751 3901 2161 1481 1481 148771
Total Additions Including From Business Combinations Property Plant Equipment 3 608611 480   
Total Assets Less Current Liabilities11 01416 00614 8618 2114 745603-1 010-2 694
Trade Creditors Trade Payables     166  
Trade Debtors Trade Receivables8 336  822    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to 2023/04/30
filed on: 25th, January 2024
Free Download (9 pages)

Company search

Advertisements