C Pack Pendle Limited BURNLEY


C Pack Pendle started in year 2008 as Private Limited Company with registration number 06561132. The C Pack Pendle company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Burnley at Progress House Unit 2. Postal code: BB10 4LP. Since May 15, 2012 C Pack Pendle Limited is no longer carrying the name Pendle Packaging Machinery.

The company has one director. Charles R., appointed on 26 April 2012. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sharon B. who worked with the the company until 21 February 2012.

C Pack Pendle Limited Address / Contact

Office Address Progress House Unit 2
Office Address2 Athletic Street
Town Burnley
Post code BB10 4LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06561132
Date of Incorporation Thu, 10th Apr 2008
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Charles R.

Position: Director

Appointed: 26 April 2012

Stephen B.

Position: Director

Appointed: 28 April 2008

Resigned: 21 February 2012

Craig F.

Position: Director

Appointed: 28 April 2008

Resigned: 08 December 2014

Sharon B.

Position: Secretary

Appointed: 10 April 2008

Resigned: 21 February 2012

Form 10 Directors Fd Ltd

Position: Director

Appointed: 10 April 2008

Resigned: 10 April 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is C Pack Packaging Machinery Limited from Burnley, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

C Pack Packaging Machinery Limited

Progress House Unit 2 Athletic Street, Burnley, Lancashire, BB10 4LP, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 04491052
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

Pendle Packaging Machinery May 15, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth35 74740 50724 359134 364151 441       
Balance Sheet
Cash Bank On Hand    7 42599 6531 57820 95910 53770 86285 103167 618
Current Assets90 432126 381248 540302 277196 119209 95982 44083 452107 010189 458406 580283 085
Debtors54 82192 38492 111155 158170 94493 35663 91243 49376 47398 296300 17791 167
Other Debtors    13 02139 28429 41313 07468 85481 40444 05837 998
Property Plant Equipment    11 7488 8106 1643 8872 4651 8432 6931 893
Total Inventories    17 75016 95016 95019 00020 00020 30021 30024 300
Cash Bank In Hand25 61124 497131 567128 1197 425       
Net Assets Liabilities    151 441145 23335 093-1 387    
Net Assets Liabilities Including Pension Asset Liability  24 359134 364151 441       
Stocks Inventory10 0009 50024 86219 00017 750       
Tangible Fixed Assets9 69021 08922 01216 25311 748       
Reserves/Capital
Called Up Share Capital494949491 000       
Profit Loss Account Reserve35 64740 40724 259134 264150 390       
Shareholder Funds35 74740 50724 359134 364151 441       
Other
Accumulated Depreciation Impairment Property Plant Equipment    25 13928 27730 92333 20034 62235 24435 74436 544
Additions Other Than Through Business Combinations Property Plant Equipment          1 350 
Amounts Owed To Group Undertakings       29 58315 141128 059114 275114 275
Average Number Employees During Period    54588445
Creditors    54 86272 33752 61988 726106 201157 442198 474218 316
Increase From Depreciation Charge For Year Property Plant Equipment     3 1382 6462 2771 422622500800
Net Current Assets Liabilities26 05719 4182 347120 354141 257137 62229 821-5 27480932 016208 10664 769
Other Creditors    6 81712 2364 4832 1222 1792 0002 1002 850
Other Taxation Social Security Payable    27 5412 2562 51313 51112 6224 86131 50523 942
Property Plant Equipment Gross Cost    36 88737 08737 08737 08737 08737 08738 437 
Total Assets Less Current Liabilities35 74740 50724 359136 607153 005146 43235 985-1 3873 27433 859210 79966 662
Trade Creditors Trade Payables    20 50457 84538 52743 51076 25922 52250 59477 249
Trade Debtors Trade Receivables    81 11252 8559 43330 4197 61916 892256 11953 169
Amounts Owed By Group Undertakings    76 8111 21725 066     
Bank Borrowings Overdrafts      7 096     
Capital Redemption Reserve5151515151       
Creditors Due Within One Year64 375106 963246 193181 92354 862       
Number Shares Allotted 4949491 000       
Par Value Share 1111       
Provisions For Liabilities Balance Sheet Subtotal    1 5641 199892     
Provisions For Liabilities Charges   2 2431 564       
Share Capital Allotted Called Up Paid494949491 000       
Tangible Fixed Assets Additions 14 5057 790 522       
Tangible Fixed Assets Cost Or Valuation14 28228 78736 57736 57736 887       
Tangible Fixed Assets Depreciation4 5927 69814 56520 32425 139       
Tangible Fixed Assets Depreciation Charged In Period 3 1066 8675 7594 957       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    142       
Tangible Fixed Assets Disposals    212       
Total Additions Including From Business Combinations Property Plant Equipment     200      
Advances Credits Directors666067 574         
Advances Credits Made In Period Directors665407 182         
Advances Credits Repaid In Period Directors  214         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements