You are here: bizstats.co.uk > a-z index > 4 list

4l's Packing Ltd DONCASTER


Founded in 1998, 4l's Packing, classified under reg no. 03688291 is an active company. Currently registered at Coulman Street DN8 5JS, Doncaster the company has been in the business for 26 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on 2022-03-31. Since 1999-04-29 4l's Packing Ltd is no longer carrying the name 4l's Packaging.

The company has one director. Peter H., appointed on 24 December 1998. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

4l's Packing Ltd Address / Contact

Office Address Coulman Street
Office Address2 Thorne
Town Doncaster
Post code DN8 5JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03688291
Date of Incorporation Thu, 24th Dec 1998
Industry Other transportation support activities
End of financial Year 30th March
Company age 26 years old
Account next due date Sat, 30th Dec 2023 (108 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Peter H.

Position: Director

Appointed: 24 December 1998

Colette P.

Position: Secretary

Appointed: 28 April 2005

Resigned: 12 April 2019

Christopher B.

Position: Director

Appointed: 01 January 2005

Resigned: 16 July 2007

Peter H.

Position: Secretary

Appointed: 24 December 1998

Resigned: 28 April 2005

Claire H.

Position: Director

Appointed: 24 December 1998

Resigned: 30 September 2015

David H.

Position: Director

Appointed: 24 December 1998

Resigned: 12 October 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Peter H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

4l's Packaging April 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 13444811 2415 06814 84316 19721 33535 785
Current Assets134 11980 858182 832117 786569 755620 968676 679844 471
Debtors129 98580 410171 591112 718554 912604 771655 344808 686
Net Assets Liabilities248 43650 7561 195 5751 197 8921 829 4492 088 0712 093 3231 997 988
Property Plant Equipment4 14329 6943 086 6863 274 2953 510 3178 7697 4546 336
Other Debtors76 385240      
Other
Accumulated Depreciation Impairment Property Plant Equipment145 712149 892155 125154 195156 015157 563158 878159 996
Average Number Employees During Period 1111111
Creditors141 3371 031 084952 188973 271979 5751 656 2811 548 0271 746 248
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 072    
Disposals Property Plant Equipment   269 919350 907   
Fixed Assets1 401 1942 527 8813 228 9373 416 5463 652 5684 626 0204 710 5174 972 439
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    588 749251 849  
Increase From Depreciation Charge For Year Property Plant Equipment 4 180 2 1421 8201 5481 3151 118
Investments Fixed Assets142 051142 151142 251142 251142 251142 251142 251142 251
Net Current Assets Liabilities-1 011 421-1 446 041-769 356-855 485-409 820-598 688-786 187-945 223
Property Plant Equipment Gross Cost149 855179 5863 241 8113 428 4903 666 332166 332166 332 
Provisions For Liabilities Balance Sheet Subtotal  46 442  282 980282 980282 980
Total Additions Including From Business Combinations Property Plant Equipment 29 731 456 598 440 172  
Total Assets Less Current Liabilities389 7731 081 8402 459 5812 561 0613 242 7484 027 3323 924 3304 027 216
Total Increase Decrease From Revaluations Property Plant Equipment    588 749534 828  
Amount Specific Advance Or Credit Directors  125 764100 811168 301196 086250 657356 987
Amount Specific Advance Or Credit Made In Period Directors   100 811168 301193 589149 428206 330
Amount Specific Advance Or Credit Repaid In Period Directors   125 764100 811165 80494 857100 000
Accrued Liabilities Deferred Income     5 0005 0027 826
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 101 036    85 812263 040
Amounts Owed By Group Undertakings     334 361335 361396 519
Amounts Owed To Group Undertakings184 8471 353 426   829 823965 5881 067 043
Bank Borrowings347 1521 170 315      
Bank Borrowings Overdrafts141 3371 031 084   178 245156 963327 406
Corporation Tax Payable     60 55270 48222 230
Corporation Tax Recoverable     28 69817 73619 872
Investment Property1 255 0002 356 036   4 475 0004 560 8124 823 852
Investment Property Fair Value Model1 255 0002 356 036   4 475 0004 560 8124 823 852
Investments In Group Undertakings142 051142 151   142 251142 251142 251
Other Creditors482 7212 999   42 09140 87540 159
Other Taxation Social Security Payable263 22026 095      
Prepayments Accrued Income     8 20210 26712 900
Trade Creditors Trade Payables8 9375 148   136 758220 531255 574
Trade Debtors Trade Receivables53 60080 170   37 42441 32222 407

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from 2023-03-30 to 2023-03-29
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements