Compupack Limited SHROPSHIRE


Compupack started in year 1999 as Private Limited Company with registration number 03729820. The Compupack company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Shropshire at 18 Clowes Drive. Postal code: TF3 2NG.

At the moment there are 2 directors in the the firm, namely Malinee D. and Hitesh D.. In addition one secretary - Malinee D. - is with the company. Currenlty, the firm lists one former director, whose name is Bor C. and who left the the firm on 17 September 1999. In addition, there is one former secretary - Hitesh D. who worked with the the firm until 12 August 1999.

Compupack Limited Address / Contact

Office Address 18 Clowes Drive
Office Address2 Randlay Telford
Town Shropshire
Post code TF3 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03729820
Date of Incorporation Wed, 10th Mar 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Malinee D.

Position: Director

Appointed: 12 June 2006

Hitesh D.

Position: Director

Appointed: 14 August 1999

Malinee D.

Position: Secretary

Appointed: 12 August 1999

Hitesh D.

Position: Secretary

Appointed: 10 March 1999

Resigned: 12 August 1999

Irene H.

Position: Nominee Secretary

Appointed: 10 March 1999

Resigned: 10 March 1999

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 10 March 1999

Resigned: 10 March 1999

Bor C.

Position: Director

Appointed: 10 March 1999

Resigned: 17 September 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Hitesh D. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Malinee D. This PSC owns 25-50% shares.

Hitesh D.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Malinee D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth147 137138 920135 548115 101103 58149 322       
Balance Sheet
Cash Bank In Hand26 7168 0288 4839 1777 2724 673       
Cash Bank On Hand     4 6735 8759 08511 05413 18413 29116 86112 589
Current Assets121 24262 34163 23448 93346 87844 2795 875  13 18414 42716 861128 824
Debtors35 19154 31354 75139 75639 60639 606    1 136 116 235
Net Assets Liabilities     49 322-6 648      
Net Assets Liabilities Including Pension Asset Liability147 137138 920135 548115 101103 58149 322       
Other Debtors     39 606    1 136  
Property Plant Equipment     98 82295 000      
Tangible Fixed Assets146 693141 932139 817137 702133 47298 822       
Stocks Inventory3 2800           
Reserves/Capital
Called Up Share Capital999999999999       
Profit Loss Account Reserve147 038138 821135 449115 002103 48249 223       
Shareholder Funds147 137138 920135 548115 101103 58149 322       
Other
Secured Debts72 64765 15761 51957 79853 99350 417       
Accrued Liabilities           495780
Accumulated Depreciation Impairment Property Plant Equipment     17 32621 14821 14821 14821 14821 14821 148 
Amounts Owed To Directors           108 509108 809
Bank Borrowings     50 417       
Bank Borrowings Overdrafts     50 417       
Corporation Tax Payable           507 
Creditors     50 417107 523108 867109 591109 881109 707109 982109 589
Creditors Due After One Year 65 15761 51957 79853 99350 417       
Creditors Due Within One Year -1 1165 98413 73627 51243 362       
Disposals Investment Property Fair Value Model            125 420
Fixed Assets146 693141 932    95 00095 00095 00095 00095 00095 000 
Increase From Depreciation Charge For Year Property Plant Equipment      3 822      
Investment Property       95 00095 00095 00095 00095 000 
Investment Property Fair Value Model       95 00095 00095 00095 00095 000 
Net Current Assets Liabilities74 40363 45757 25035 19724 102917-101 648-99 782-98 537-96 697-95 280-93 12119 235
Number Shares Allotted  99999999       
Other Creditors     43 330107 159108 259109 299109 450109 375109 475 
Other Taxation Social Security Payable     32364438292431332507 
Par Value Share  1111       
Property Plant Equipment Gross Cost     116 148116 14821 14821 14821 14821 14821 148 
Share Capital Allotted Called Up Paid 9999999999       
Tangible Fixed Assets Cost Or Valuation222 992146 568146 568146 568146 568116 148       
Tangible Fixed Assets Depreciation76 2994 6366 7518 86613 09617 326       
Tangible Fixed Assets Depreciation Charged In Period  2 1152 1154 2304 230       
Tangible Fixed Assets Other Increase Decrease     -30 420       
Total Assets Less Current Liabilities221 096205 389197 067172 899152 83899 739-6 648-4 782-3 537-1 697-2801 87919 235
Trade Creditors Trade Payables       170     
Transfers To From Property Plant Equipment Fair Value Model       -95 000     
Creditors Due After One Year Total Noncurrent Liabilities72 64765 157           
Creditors Due Within One Year Total Current Liabilities46 839-1 116           
Investments Current Assets56 0550           
Provisions For Liabilities Charges1 3121 312           
Tangible Fixed Assets Depreciation Charge For Period 4 762           
Tangible Fixed Assets Depreciation Disposals -76 425           
Tangible Fixed Assets Disposals -76 424           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
Free Download (8 pages)

Company search

Advertisements