Dekapak Solutions Limited ROTHERHAM


Dekapak Solutions started in year 2013 as Private Limited Company with registration number 08794350. The Dekapak Solutions company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Rotherham at Unit 8 Commercial Road. Postal code: S63 2BL. Since 2015-07-15 Dekapak Solutions Limited is no longer carrying the name Candy Makers.

The company has one director. Neville B., appointed on 13 July 2015. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - James G., Steven L. and others listed below. There were no ex secretaries.

Dekapak Solutions Limited Address / Contact

Office Address Unit 8 Commercial Road
Office Address2 Goldthorpe Industrial Estate
Town Rotherham
Post code S63 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08794350
Date of Incorporation Thu, 28th Nov 2013
Industry Manufacture of sugar confectionery
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Neville B.

Position: Director

Appointed: 13 July 2015

James G.

Position: Director

Appointed: 28 November 2013

Resigned: 31 January 2024

Steven L.

Position: Director

Appointed: 28 November 2013

Resigned: 13 July 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is James G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Neville B. This PSC owns 25-50% shares and has 25-50% voting rights.

James G.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Neville B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Candy Makers July 15, 2015
Dekapak Two January 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-05-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth11-118 919      
Balance Sheet
Cash Bank In Hand1110 654      
Cash Bank On Hand  10 6546 8343 61911 49727 23211 84248 000
Current Assets 1116 687179 383257 403339 229275 303314 252244 564
Debtors  91 033152 549233 784307 732228 071272 410181 564
Net Assets Liabilities  -118 919-255 513-328 083-406 140-453 182-382 191-466 533
Other Debtors   30 18430 18430 25730 39030 52330 716
Property Plant Equipment  29 53723 26131 99263 81560 75877 188115 257
Stocks Inventory  15 000      
Tangible Fixed Assets  29 537      
Total Inventories  15 00020 00020 00020 00020 00030 00015 000
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital 1100      
Profit Loss Account Reserve  -119 019      
Shareholder Funds11-118 919      
Other
Accrued Liabilities Deferred Income  7 0587 9952 2502 2502 2902 4402 550
Accumulated Depreciation Impairment Property Plant Equipment  1 4646 86013 77528 52844 77667 84697 866
Average Number Employees During Period  22  2712
Bank Borrowings Overdrafts    10 60813 9397 50010 00010 000
Called Up Share Capital Not Paid  100      
Corporation Tax Recoverable     23 057 7 2506 374
Creditors  265 143103 116211 849291 499322 033284 302348 188
Creditors Due Within One Year  265 143      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   79  882  
Disposals Property Plant Equipment   3 007  8 557  
Finance Lease Liabilities Present Value Total    3 01617 2439 1201 92124 711
Future Minimum Lease Payments Under Non-cancellable Operating Leases  100 000100 000100 000    
Increase Decrease In Property Plant Equipment    4 527    
Increase From Depreciation Charge For Year Property Plant Equipment   5 4756 91514 75317 13023 07030 020
Net Current Assets Liabilities 1-148 456-175 658-148 226-178 456-191 907-175 077-233 602
Number Shares Allotted11100      
Number Shares Issued Fully Paid   222222
Other Creditors  40 305103 116198 225274 256265 413244 881203 116
Par Value Share111111111
Prepayments Accrued Income  1 38835 4146934 4983 9983 998208
Profit Loss   -136 594-72 570-78 057-47 042  
Property Plant Equipment Gross Cost  31 00130 12145 76792 343105 534145 034213 123
Recoverable Value-added Tax  8 5676 0461 146    
Share Capital Allotted Called Up Paid11100      
Tangible Fixed Assets Additions  34 258      
Tangible Fixed Assets Cost Or Valuation  31 001      
Tangible Fixed Assets Depreciation  1 464      
Tangible Fixed Assets Depreciation Charged In Period  1 464      
Tangible Fixed Assets Disposals  3 257      
Total Additions Including From Business Combinations Property Plant Equipment   2 12715 64646 57621 74839 50068 089
Total Assets Less Current Liabilities 1-118 919-152 397-116 234-114 641-131 149-97 889-118 345
Trade Creditors Trade Payables  195 908248 132225 748261 380224 677142 010173 108
Trade Debtors Trade Receivables  80 97880 905201 761249 920193 683230 639144 266
Other Taxation Social Security Payable      7 79130 58623 396

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on 2024-01-31
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements