Complete Packaging And Consumables Limited BIRMINGHAM


Founded in 2006, Complete Packaging And Consumables, classified under reg no. 05699821 is an active company. Currently registered at Unit M B24 9QG, Birmingham the company has been in the business for 18 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 3 directors in the the firm, namely Adrian G., Paul B. and Ian H.. In addition one secretary - Adrian G. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Complete Packaging And Consumables Limited Address / Contact

Office Address Unit M
Office Address2 Tyburn Industrial Estate, Ashold Farm Road
Town Birmingham
Post code B24 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05699821
Date of Incorporation Mon, 6th Feb 2006
Industry Non-specialised wholesale trade
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Adrian G.

Position: Director

Appointed: 06 February 2006

Adrian G.

Position: Secretary

Appointed: 06 February 2006

Paul B.

Position: Director

Appointed: 06 February 2006

Ian H.

Position: Director

Appointed: 06 February 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Paul B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ian H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adrian G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 14 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian H.

Notified on 14 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adrian G.

Notified on 14 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-272015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand   161 774176 610175 092202 743227 163342 804
Current Assets406 072481 394481 394570 688628 249713 072813 622740 739872 896
Debtors263 067268 202268 202305 027346 512417 151471 404410 237351 718
Net Assets Liabilities   258 755312 536351 596410 281444 171473 145
Other Debtors   4 5753 0192 9682 9683 6263 626
Property Plant Equipment   43 71468 65251 75040 43172 21069 038
Total Inventories   103 887105 127120 829139 475103 339178 374
Cash Bank In Hand78 517122 730122 730161 774     
Net Assets Liabilities Including Pension Asset Liability162 056203 622203 622258 755     
Stocks Inventory64 48890 46290 462103 887     
Tangible Fixed Assets29 54954 23454 23443 714     
Reserves/Capital
Called Up Share Capital33312     
Profit Loss Account Reserve162 053203 619203 619258 743     
Other
Accumulated Depreciation Impairment Property Plant Equipment   43 34545 63353 96066 18381 49365 990
Additions Other Than Through Business Combinations Property Plant Equipment    44 9764 22590447 08927 590
Average Number Employees During Period   556666
Bank Overdrafts   3 300     
Capital Commitments     30 00030 000  
Corporation Tax Payable   43 23633 395    
Creditors   341 205364 750400 803436 090341 387438 606
Finance Lease Liabilities Present Value Total   8 68211 7945 3212 1619 38715 660
Future Minimum Lease Payments Under Non-cancellable Operating Leases    289 21330 000   
Increase From Depreciation Charge For Year Property Plant Equipment    16 50116 06512 22315 31023 194
Net Current Assets Liabilities145 818165 519165 519229 483263 499312 269377 532399 352434 290
Other Creditors   21 9015 53438 40428 0192110 982
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 2137 738  38 697
Other Disposals Property Plant Equipment    17 75012 800  46 265
Other Taxation Social Security Payable   28 51220 035    
Property Plant Equipment Gross Cost   87 059114 285105 710106 614153 703135 028
Provisions For Liabilities Balance Sheet Subtotal   6 92211 7039 8327 68213 72013 117
Taxation Social Security Payable    53 43064 73376 48258 01472 744
Total Assets Less Current Liabilities175 367219 753219 753273 197332 151364 019417 963471 562503 328
Trade Creditors Trade Payables   235 574293 992292 345329 428273 965339 220
Trade Debtors Trade Receivables   300 452343 493414 183468 436406 611348 092
Capital Employed162 056203 622203 622258 755     
Creditors Due After One Year7 40112 55512 5557 520     
Creditors Due Within One Year260 254315 875315 875341 205     
Number Shares Allotted  36     
Number Shares Allotted Increase Decrease During Period   6     
Par Value Share  11     
Provisions For Liabilities Charges5 9103 5763 5766 922     
Share Capital Allotted Called Up Paid3336     
Tangible Fixed Assets Additions  36 1204 450     
Tangible Fixed Assets Cost Or Valuation46 489 82 60987 059     
Tangible Fixed Assets Depreciation16 940 28 37543 345     
Tangible Fixed Assets Depreciation Charged In Period  11 43514 970     
Value Shares Allotted Increase Decrease During Period   6     

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 Tue, 28th Feb 2023
filed on: 20th, October 2023
Free Download (8 pages)

Company search

Advertisements