Acl Packaging Solutions Limited SURBITON


Founded in 2004, Acl Packaging Solutions, classified under reg no. 05013762 is an active company. Currently registered at Unit F Argent Court KT6 7NL, Surbiton the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since March 31, 2004 Acl Packaging Solutions Limited is no longer carrying the name Abbots 317.

At present there are 2 directors in the the company, namely David W. and John B.. In addition one secretary - David W. - is with the firm. As of 27 April 2024, there were 3 ex directors - Stuart S., Sara S. and others listed below. There were no ex secretaries.

Acl Packaging Solutions Limited Address / Contact

Office Address Unit F Argent Court
Office Address2 Hook Rise South
Town Surbiton
Post code KT6 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05013762
Date of Incorporation Tue, 13th Jan 2004
Industry Packaging activities
Industry Manufacture of plastic packing goods
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

David W.

Position: Director

Appointed: 07 April 2004

David W.

Position: Secretary

Appointed: 07 April 2004

John B.

Position: Director

Appointed: 07 April 2004

Stuart S.

Position: Director

Appointed: 07 April 2004

Resigned: 30 April 2019

Sara S.

Position: Director

Appointed: 07 April 2004

Resigned: 14 January 2015

Boyes Turner Secretaries Limited

Position: Corporate Secretary

Appointed: 13 January 2004

Resigned: 07 April 2004

Boyes Turner Directors Limited

Position: Director

Appointed: 13 January 2004

Resigned: 07 April 2004

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we established, there is Johda Property Ltd from Surbiton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John B. This PSC owns 25-50% shares. The third one is David W., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Johda Property Ltd

Unit F Argent Court Hook Rise South, Surbiton, KT6 7NL, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12369844
Notified on 18 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control: 25-50% shares

David W.

Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control: 25-50% shares

Stuart S.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% shares

Company previous names

Abbots 317 March 31, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 460227 267165 81664 445
Current Assets331 158712 536743 642872 362
Debtors185 721397 815402 977662 052
Net Assets Liabilities374 217591 434729 630682 242
Other Debtors27 09031 91127 074271 443
Property Plant Equipment491 552656 661777 053488 899
Total Inventories111 97787 454174 849145 865
Other
Accumulated Amortisation Impairment Intangible Assets16 04024 06532 09040 124
Accumulated Depreciation Impairment Property Plant Equipment603 701643 813658 184490 007
Average Number Employees During Period19181816
Bank Borrowings Overdrafts 40 000  
Creditors83 659210 96493 430140 075
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 55744 769223 330
Disposals Property Plant Equipment 15 74047 195477 555
Fixed Assets515 636672 720785 087488 899
Increase From Amortisation Charge For Year Intangible Assets 8 0258 0258 034
Increase From Depreciation Charge For Year Property Plant Equipment 54 66959 14055 153
Intangible Assets24 08416 0598 034 
Intangible Assets Gross Cost40 12440 12440 124 
Net Current Assets Liabilities-17 437201 634147 050425 232
Number Shares Issued Fully Paid  50 00050 000
Other Creditors83 65952 62193 430140 075
Other Taxation Social Security Payable39 741216 47098 78569 775
Par Value Share  11
Property Plant Equipment Gross Cost1 095 2531 300 4741 435 237978 906
Provisions For Liabilities Balance Sheet Subtotal40 32371 956109 07791 814
Total Additions Including From Business Combinations Property Plant Equipment 220 961181 95821 224
Total Assets Less Current Liabilities498 199874 354932 137914 131
Trade Creditors Trade Payables243 609118 343407 425237 091
Trade Debtors Trade Receivables158 631365 904375 903390 609

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, June 2023
Free Download (10 pages)

Company search

Advertisements