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

A.b.l. Perpack (1985) Limited LONDON


Founded in 1985, A.b.l. Perpack (1985), classified under reg no. 01898805 is an active company. Currently registered at Levy Cohen And Co NW3 3QT, London the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has one director. Joan G., appointed on 2 June 2010. There are currently no secretaries appointed. At present 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.

A.b.l. Perpack (1985) Limited Address / Contact

Office Address Levy Cohen And Co
Office Address2 37 Broadhurst Gardens
Town London
Post code NW3 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01898805
Date of Incorporation Mon, 25th Mar 1985
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Joan G.

Position: Director

Appointed: 02 June 2010

Nimrod E.

Position: Director

Appointed: 16 July 2019

Resigned: 17 February 2020

Chaim F.

Position: Secretary

Appointed: 02 June 2010

Resigned: 31 July 2018

Chaim F.

Position: Director

Appointed: 02 June 2010

Resigned: 31 July 2018

Rodolfo S.

Position: Director

Appointed: 22 September 2003

Resigned: 22 July 2010

Daniel C.

Position: Director

Appointed: 22 September 2003

Resigned: 02 June 2010

Sergio H.

Position: Director

Appointed: 22 September 2003

Resigned: 14 February 2013

Shalva C.

Position: Director

Appointed: 01 May 1995

Resigned: 23 September 2003

Dani C.

Position: Secretary

Appointed: 26 April 1995

Resigned: 02 June 2010

Neil H.

Position: Secretary

Appointed: 20 October 1994

Resigned: 26 April 1995

Martyn P.

Position: Secretary

Appointed: 20 April 1993

Resigned: 13 October 1994

Sergio H.

Position: Director

Appointed: 31 December 1991

Resigned: 06 October 2000

Wolfgang T.

Position: Director

Appointed: 31 December 1991

Resigned: 27 November 1995

Milena T.

Position: Director

Appointed: 31 December 1991

Resigned: 27 November 1995

Anthony F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 20 April 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Albert D. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Albert D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand48 806188 681201 43840 377
Current Assets576 588461 329501 554448 312
Debtors262 638133 980131 064124 419
Net Assets Liabilities60 65664 905141 872128 471
Property Plant Equipment1 3906676 7914 646
Total Inventories265 144138 668169 052283 516
Other
Accrued Liabilities Deferred Income   5 885
Accumulated Depreciation Impairment Property Plant Equipment 49 44651 03653 181
Additions Other Than Through Business Combinations Property Plant Equipment  7 714 
Amounts Owed To Group Undertakings Participating Interests  44 70535 448
Average Number Employees During Period5444
Creditors517 322397 091366 473324 487
Increase From Depreciation Charge For Year Property Plant Equipment  1 5902 145
Intangible Assets1 390667  
Net Current Assets Liabilities59 26664 238135 081123 825
Other Creditors 34 0935899 132
Other Taxation Social Security Payable 9691 131560
Prepayments Accrued Income  14 82521 721
Property Plant Equipment Gross Cost 50 11357 82757 827
Total Assets Less Current Liabilities 64 905141 872 
Trade Creditors Trade Payables 246 841229 533209 536
Trade Debtors Trade Receivables 120 414116 239100 257

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers
Small company accounts for the period up to December 31, 2022
filed on: 17th, January 2024
Free Download (12 pages)

Company search

Advertisements