Power Packing Export Services Limited EXETER


Power Packing Export Services started in year 1965 as Private Limited Company with registration number 00854468. The Power Packing Export Services company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Exeter at Power Ho/vennybridge. Postal code: EX4 8JN.

At the moment there are 2 directors in the the firm, namely David A. and Katie S.. In addition one secretary - Katie S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Power Packing Export Services Limited Address / Contact

Office Address Power Ho/vennybridge
Office Address2 Venny Bridge
Town Exeter
Post code EX4 8JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00854468
Date of Incorporation Fri, 16th Jul 1965
Industry Other transportation support activities
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Katie S.

Position: Secretary

Appointed: 16 December 2005

David A.

Position: Director

Appointed: 16 December 2005

Katie S.

Position: Director

Appointed: 20 December 2002

James H.

Position: Director

Appointed: 20 December 2002

Resigned: 02 September 2019

Karen J.

Position: Director

Appointed: 20 December 2002

Resigned: 30 April 2004

Fiona J.

Position: Secretary

Appointed: 27 April 2002

Resigned: 16 December 2005

Daren J.

Position: Director

Appointed: 05 September 2000

Resigned: 20 December 2002

Victoria B.

Position: Director

Appointed: 05 September 2000

Resigned: 20 December 2002

John J.

Position: Director

Appointed: 08 May 2000

Resigned: 05 September 2000

Michael B.

Position: Director

Appointed: 17 August 1999

Resigned: 14 July 2000

Ronald J.

Position: Director

Appointed: 01 May 1997

Resigned: 13 January 1998

Swanclass Ltd

Position: Director

Appointed: 01 October 1995

Resigned: 08 May 2000

James H.

Position: Director

Appointed: 13 June 1995

Resigned: 08 January 1996

Patricia P.

Position: Secretary

Appointed: 24 November 1993

Resigned: 31 March 2002

Leonard R.

Position: Director

Appointed: 01 May 1993

Resigned: 31 March 2001

Wendy J.

Position: Director

Appointed: 08 February 1992

Resigned: 22 November 1993

Lawrence E.

Position: Director

Appointed: 08 February 1992

Resigned: 08 June 1992

John J.

Position: Director

Appointed: 08 February 1992

Resigned: 01 October 1995

John D.

Position: Director

Appointed: 08 February 1992

Resigned: 28 May 1993

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is David A. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Katie S. This PSC owns 25-50% shares. Moving on, there is James H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

David A.

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

Katie S.

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

James H.

Notified on 6 April 2016
Ceased on 17 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth5 72827 738-34 113  
Balance Sheet
Cash Bank On Hand  231 1 375
Current Assets105 00590 49674 54471 793127 395
Debtors92 54574 05961 48460 133113 112
Net Assets Liabilities  -34 113-13 32528 628
Other Debtors  14 2469 97313 939
Property Plant Equipment  12 5676 8784 382
Total Inventories  12 71411 54512 793
Cash Bank In Hand 816231  
Net Assets Liabilities Including Pension Asset Liability5 72827 738-34 113  
Stocks Inventory12 34515 50612 714  
Tangible Fixed Assets32 49723 97312 567  
Reserves/Capital
Called Up Share Capital102102102  
Profit Loss Account Reserve5 62627 636-34 215  
Shareholder Funds5 72827 738-34 113  
Other
Accrued Liabilities   6 4434 103
Accumulated Depreciation Impairment Property Plant Equipment  170 251176 482178 978
Additions Other Than Through Business Combinations Property Plant Equipment   542 
Average Number Employees During Period  777
Bank Overdrafts  36 09518 8428 552
Creditors  119 29691 145102 690
Current Asset Investments115115115115115
Finance Lease Liabilities Present Value Total  2 921  
Financial Commitments Other Than Capital Commitments  17 92710 0342 141
Increase From Depreciation Charge For Year Property Plant Equipment   6 2312 496
Net Current Assets Liabilities-14 2569 215-44 752-19 35224 705
Other Creditors  17 76425 21228 147
Other Current Asset Investments Balance Sheet Subtotal  115115115
Other Inventories  12 71411 54512 793
Prepayments   5264 747
Property Plant Equipment Gross Cost  182 818183 360183 360
Provisions For Liabilities Balance Sheet Subtotal  1 928851459
Taxation Social Security Payable  4 4725 32817 889
Total Assets Less Current Liabilities18 24133 188-32 185-12 47429 087
Total Borrowings  41 54818 8428 552
Trade Creditors Trade Payables  52 25235 24443 999
Trade Debtors Trade Receivables  46 64849 63494 426
Amount Specific Advance Or Credit Directors  300834834
Amount Specific Advance Or Credit Made In Period Directors  3 600 2 000
Amount Specific Advance Or Credit Repaid In Period Directors  -5 744-300 
Creditors Due After One Year9 7392 921   
Creditors Due Within One Year119 26181 281119 296  
Fixed Assets32 49723 97312 567  
Number Shares Allotted102102102  
Par Value Share 11  
Provisions For Liabilities Charges2 7742 5291 928  
Value Shares Allotted102102102  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, May 2023
Free Download (11 pages)

Company search