Alpha Packaging & Strapping Limited STALLINGBOROUGH


Alpha Packaging & Strapping started in year 2004 as Private Limited Company with registration number 05046238. The Alpha Packaging & Strapping company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Stallingborough at Unit 1, Block 4. Postal code: DN41 8DY.

The company has 2 directors, namely Christopher P., Steven P.. Of them, Steven P. has been with the company the longest, being appointed on 17 February 2004 and Christopher P. has been with the company for the least time - from 1 September 2023. Currenlty, the company lists one former director, whose name is John G. and who left the the company on 30 July 2015. In addition, there is one former secretary - John G. who worked with the the company until 30 July 2015.

Alpha Packaging & Strapping Limited Address / Contact

Office Address Unit 1, Block 4
Office Address2 Kiln Lane Trading Estate
Town Stallingborough
Post code DN41 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05046238
Date of Incorporation Tue, 17th Feb 2004
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Christopher P.

Position: Director

Appointed: 01 September 2023

Steven P.

Position: Director

Appointed: 17 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2004

Resigned: 17 February 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 February 2004

Resigned: 17 February 2004

John G.

Position: Director

Appointed: 17 February 2004

Resigned: 30 July 2015

John G.

Position: Secretary

Appointed: 17 February 2004

Resigned: 30 July 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Christopher P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen P. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

Notified on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth241 885265 324190 719       
Balance Sheet
Cash Bank In Hand111 084128 58348 665       
Cash Bank On Hand  48 66580 69684 52459 77783 36998 627115 25193 569
Current Assets377 844350 830320 814307 524364 752386 706457 638464 433629 296530 924
Debtors184 739139 867211 120169 163212 958241 038266 613210 933334 171256 383
Intangible Fixed Assets7 5006 750        
Net Assets Liabilities  190 719173 574192 307216 509224 876264 157361 938364 022
Net Assets Liabilities Including Pension Asset Liability241 885265 324190 719       
Other Debtors  2 1132 0387 2994 8794 9205 1186 4264 767
Property Plant Equipment  30 00532 78824 44427 83717 56926 10445 996 
Stocks Inventory82 02182 38061 029       
Tangible Fixed Assets33 35439 38230 005       
Total Inventories  61 02957 66567 27085 891107 656154 873179 874180 972
Reserves/Capital
Called Up Share Capital200200100       
Profit Loss Account Reserve241 685265 124190 519       
Shareholder Funds241 885265 324190 719       
Other
Accumulated Amortisation Impairment Intangible Assets  35 00035 00035 00035 00035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment  35 34231 29439 63844 26254 53052 61840 69510 523
Average Number Employees During Period  66666567
Capital Redemption Reserve  100       
Creditors  159 6256 6045 872196 690250 230223 515307 156214 412
Creditors Due Within One Year175 196128 461159 625       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 565 8 413 12 18419 778 
Disposals Property Plant Equipment   26 109 10 114 12 18422 150 
Finance Lease Liabilities Present Value Total   6 6045 8725 872    
Fixed Assets40 85446 13230 00532 78824 44427 83717 56926 10445 99652 886
Future Minimum Lease Payments Under Non-cancellable Operating Leases    15 60016 38017 19917 19918 05917 000
Increase Decrease In Property Plant Equipment   12 660      
Increase From Depreciation Charge For Year Property Plant Equipment   12 5178 34413 03710 26810 2727 85514 335
Intangible Assets Gross Cost  35 00035 00035 00035 00035 00035 00035 000 
Intangible Fixed Assets Aggregate Amortisation Impairment27 50028 25035 000       
Intangible Fixed Assets Amortisation Charged In Period 7506 750       
Intangible Fixed Assets Cost Or Valuation35 00035 000        
Net Current Assets Liabilities202 648222 369161 189150 794175 923190 016207 408240 918322 140316 512
Number Shares Allotted 200100       
Number Shares Issued Fully Paid   100100 100100100100
Other Creditors  9 92914 16512 15010 0439 5614 7274 4424 144
Other Taxation Social Security Payable  37 54632 22943 83948 00651 51539 40872 08661 967
Par Value Share 1111 1111
Property Plant Equipment Gross Cost  65 34764 08264 08272 09972 09978 72286 691108 681
Provisions For Liabilities Balance Sheet Subtotal  4753 4042 1881 3441012 8656 1985 376
Provisions For Liabilities Charges1 6173 177475       
Share Capital Allotted Called Up Paid200200100       
Tangible Fixed Assets Additions 17 88311 146       
Tangible Fixed Assets Cost Or Valuation71 23168 10065 347       
Tangible Fixed Assets Depreciation37 87728 71835 342       
Tangible Fixed Assets Depreciation Charged In Period 6 87011 836       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 0295 212       
Tangible Fixed Assets Disposals 21 01413 899       
Total Additions Including From Business Combinations Property Plant Equipment   24 844 18 131 18 80730 11921 990
Total Assets Less Current Liabilities243 502268 501191 194183 582200 367217 853224 977267 022368 136369 398
Trade Creditors Trade Payables  112 150109 604132 108132 769189 154177 596230 628148 301
Trade Debtors Trade Receivables  209 007167 125205 659236 159261 693205 815321 945251 616
Bank Borrowings Overdrafts       1 784  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements