Com - Pak Design Limited ILKESTON


- Pak Design started in year 1987 as Private Limited Company with registration number 02102891. The - Pak Design company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Ilkeston at Units 3 & 4 Kestrel Close. Postal code: DE7 4DA.

Currently there are 3 directors in the the company, namely Simon H., Karen D. and Barrie D.. In addition one secretary - Karen D. - is with the firm. As of 28 April 2024, there were 2 ex secretaries - Christine N., Betty D. and others listed below. There were no ex directors.

This company operates within the DE7 4DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0286595 . It is located at Units 3 & 4 Kestrel Close, Quarry Hill Industrial Park, Ilkeston with a total of 1 cars.

Com - Pak Design Limited Address / Contact

Office Address Units 3 & 4 Kestrel Close
Office Address2 Quarry Hill Industrial Park
Town Ilkeston
Post code DE7 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02102891
Date of Incorporation Tue, 24th Feb 1987
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st May
Company age 37 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Karen D.

Position: Secretary

Appointed: 04 April 2016

Simon H.

Position: Director

Appointed: 01 July 2010

Karen D.

Position: Director

Appointed: 01 August 1996

Barrie D.

Position: Director

Appointed: 30 November 1991

Christine N.

Position: Secretary

Appointed: 14 December 1992

Resigned: 04 April 2016

Betty D.

Position: Secretary

Appointed: 30 November 1991

Resigned: 14 December 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Barrie D. This PSC has 25-50% voting rights and has 25-50% shares.

Barrie D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth141 498166 841186 269198 108120 764       
Balance Sheet
Cash Bank In Hand62 83465 01574 92891 57066 936       
Cash Bank On Hand    66 93669 71684 68886 78692 44577 53170 12270 619
Current Assets211 739239 494257 191263 541183 963187 326227 772214 563172 560189 316181 840160 991
Debtors141 320169 207177 113167 813113 710114 825139 513123 03377 290108 133103 81985 966
Net Assets Liabilities    120 764124 245183 923173 767146 542155 589160 710138 132
Net Assets Liabilities Including Pension Asset Liability141 498166 841186 269198 108120 764       
Property Plant Equipment    26 39119 83552 76845 09135 35326 91525 330 
Stocks Inventory7 5855 2725 1503 2333 317       
Tangible Fixed Assets23 81322 59812 73310 30826 391       
Total Inventories    3 3172 7853 5714 7442 8253 6527 8994 406
Other Debtors        786   
Reserves/Capital
Called Up Share Capital1 3001 3001 3001 3001 300       
Profit Loss Account Reserve140 198165 541184 969196 808119 464       
Shareholder Funds141 498166 841186 269198 108120 764       
Other
Accrued Liabilities    9 1598 3054 8106 2285 9939 1845 7385 949
Accumulated Depreciation Impairment Property Plant Equipment    227 239208 297212 229226 442237 439245 977252 44515 222
Average Number Employees During Period    109987777
Corporation Tax Payable    9 21316 29512 53812 6477 89713 77611 6644 076
Creditors    11 0746 21117 91214 42256 71658 41144 01140 548
Creditors Due After One Year    11 074       
Creditors Due Within One Year93 20393 93982 00374 41273 840       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 1298 022     
Disposals Property Plant Equipment     25 9508 500     
Finance Lease Liabilities Present Value Total    11 0746 21117 91214 42214 422   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    35 15432 14732 30032 30032 30032 30021 533130 167
Increase From Depreciation Charge For Year Property Plant Equipment     6 18711 95414 21310 9978 5386 4681 767
Net Current Assets Liabilities118 536145 555175 188189 128110 123114 218154 239147 753115 844130 905137 829120 443
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors          1 000 
Other Taxation Social Security Payable    20 54319 95521 16018 69614 00419 37016 12916 224
Par Value Share 1111       
Prepayments    7 8558 3457 5227 5367 6357 8198 1438 214
Property Plant Equipment Gross Cost    253 630228 132264 997271 533272 792272 892277 775 
Provisions For Liabilities Balance Sheet Subtotal    4 6763 5975 1724 6554 6552 2312 4491 756
Provisions For Liabilities Charges8511 3121 6521 3284 676       
Secured Debts    16 068       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 5 856 37524 277       
Tangible Fixed Assets Cost Or Valuation248 022253 878228 978229 353253 630       
Tangible Fixed Assets Depreciation224 209231 280216 245219 045227 239       
Tangible Fixed Assets Depreciation Charged In Period 7 0713 9562 8008 194       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18 991         
Tangible Fixed Assets Disposals  24 900         
Total Additions Including From Business Combinations Property Plant Equipment     45245 3656 5361 2591004 883 
Total Assets Less Current Liabilities142 349168 153187 921199 436136 514134 053207 007192 844151 197157 820163 159139 888
Trade Creditors Trade Payables    27 71523 01726 66725 74914 40016 0819 48014 299
Trade Debtors Trade Receivables    105 855106 480103 01488 04448 15880 71180 20267 880

Transport Operator Data

Units 3 & 4 Kestrel Close
Address Quarry Hill Industrial Park
City Ilkeston
Post code DE7 4DA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements