Deepack Limited DEESIDE


Deepack started in year 1994 as Private Limited Company with registration number 02918058. The Deepack company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Deeside at Unit 40 Drive B, First Avenue, Zone 2,. Postal code: CH5 2NU. Since November 23, 2021 Deepack Limited is no longer carrying the name Deepack Plastics.

At present there are 3 directors in the the company, namely Susan L., Zoe L. and David L.. In addition one secretary - Zoe L. - is with the firm. Currenlty, the company lists one former director, whose name is Lynda L. and who left the the company on 1 September 2005. In addition, there is one former secretary - Lynda L. who worked with the the company until 1 September 2005.

This company operates within the CH5 2NU postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094111 . It is located at Road Range Limited, Second Avenue, Deeside with a total of 2 cars. It has two locations in the UK.

Deepack Limited Address / Contact

Office Address Unit 40 Drive B, First Avenue, Zone 2,
Office Address2 Deeside Industrial Park,
Town Deeside
Post code CH5 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918058
Date of Incorporation Tue, 12th Apr 1994
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 30 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Susan L.

Position: Director

Appointed: 30 November 2011

Zoe L.

Position: Secretary

Appointed: 01 September 2005

Zoe L.

Position: Director

Appointed: 09 September 2004

David L.

Position: Director

Appointed: 12 April 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1994

Resigned: 12 April 1994

Lynda L.

Position: Secretary

Appointed: 12 April 1994

Resigned: 01 September 2005

Lynda L.

Position: Director

Appointed: 12 April 1994

Resigned: 01 September 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Zoe L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Zoe L.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

David L.

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

Susan L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Zoe L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Deepack Plastics November 23, 2021

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 Worth529 888590 829568 686490 614518 821       
Balance Sheet
Cash Bank On Hand    121 981143 131104 846350 705245 215504 498542 571852 197
Current Assets951 2511 058 3631 018 068984 972937 523914 4801 626 6511 551 6691 196 1461 710 8431 831 6811 945 792
Debtors744 472749 062744 667677 185733 072674 5091 404 3581 124 525871 5291 095 9171 128 968976 770
Net Assets Liabilities    518 821535 641602 785682 714763 342862 7571 006 1011 172 801
Other Debtors    6 06211 64520 96023 89633 07533 79430 78629 150
Property Plant Equipment    360 166349 739362 789342 195326 226283 073245 618235 940
Total Inventories    82 47096 840117 44776 43979 402110 428160 142 
Cash Bank In Hand119 747236 525206 650207 677121 981       
Net Assets Liabilities Including Pension Asset Liability529 888590 829568 686490 614518 821       
Stocks Inventory87 03272 77666 751100 11082 470       
Tangible Fixed Assets216 997217 788295 534271 358360 166       
Reserves/Capital
Called Up Share Capital1 1021 1021 1021 1021 102       
Profit Loss Account Reserve528 786589 727567 584489 512517 719       
Shareholder Funds529 888590 829568 686490 614518 821       
Other
Accumulated Depreciation Impairment Property Plant Equipment    374 635394 427462 061525 245576 478637 031691 013741 152
Average Number Employees During Period       1721181815
Corporation Tax Payable    22 58322 335      
Creditors    713 86810 00011 8476 0841 5211 077 3751 024 530949 946
Future Minimum Lease Payments Under Non-cancellable Operating Leases       180 000135 000 45 000720 000
Increase From Depreciation Charge For Year Property Plant Equipment     49 06067 63463 18468 36660 55353 98250 139
Net Current Assets Liabilities346 891408 841331 662270 426223 655260 902316 843407 544500 620633 468807 151995 846
Number Shares Issued Fully Paid     11     
Other Creditors    70 75610 00011 8476 0841 52149 28532 88240 745
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 268  17 133   
Other Disposals Property Plant Equipment     73 255  61 739  9 403
Other Taxation Social Security Payable    40 37545 322120 710137 228133 350151 218147 223167 402
Par Value Share 111111     
Property Plant Equipment Gross Cost    734 801744 166824 850867 440902 704920 104936 631977 092
Provisions For Liabilities Balance Sheet Subtotal    65 00065 00065 00060 94161 98353 78446 66858 985
Total Additions Including From Business Combinations Property Plant Equipment     82 62080 68442 59097 00317 40016 52749 864
Total Assets Less Current Liabilities563 888626 629627 196541 784583 821610 641678 432749 739826 846916 5411 052 7691 231 786
Trade Creditors Trade Payables    580 154567 6271 136 862961 660515 032876 872844 425741 799
Trade Debtors Trade Receivables    727 010662 8641 383 3981 100 629838 4541 062 1231 098 182947 620
Creditors Due After One Year  9 2606 420        
Creditors Due Within One Year604 360649 522686 406714 546713 868       
Fixed Assets216 997217 788295 534271 358360 166       
Number Shares Allotted 1111       
Provisions For Liabilities Charges34 00035 80049 25044 75065 000       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 58 138148 87639 513141 010       
Tangible Fixed Assets Cost Or Valuation450 985476 302590 988613 231734 801       
Tangible Fixed Assets Depreciation233 988258 514295 454341 873374 635       
Tangible Fixed Assets Depreciation Charged In Period 41 69550 29551 21142 907       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 16913 3554 79210 145       
Tangible Fixed Assets Disposals 32 82134 19017 27019 440       

Transport Operator Data

Road Range Limited
Address Second Avenue , Zone 2 , Deeside Industrial Park
City Deeside
Post code CH5 2NS
Vehicles 1
Unit 40 Drive B
Address First Avenue , Deeside Industrial Park
City Deeside
Post code CH5 2NU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements