Easypack/pop Displays Group Limited PETERBOROUGH


Easypack/pop Displays Group started in year 2010 as Private Limited Company with registration number 07421924. The Easypack/pop Displays Group company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Peterborough at 200 Station Road. Postal code: PE7 2HA. Since 2010-12-07 Easypack/pop Displays Group Limited is no longer carrying the name Easypack Pop Displays (suffolk).

At the moment there are 5 directors in the the company, namely Lenka S., Graham C. and Anthony C. and others. In addition one secretary - Lenka S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David O. who worked with the the company until 14 June 2021.

This company operates within the IP28 7BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1104515 . It is located at Easypack Ltd, Finchley Avenue, Bury St. Edmunds with a total of 5 cars.

Easypack/pop Displays Group Limited Address / Contact

Office Address 200 Station Road
Office Address2 Whittlesey
Town Peterborough
Post code PE7 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07421924
Date of Incorporation Thu, 28th Oct 2010
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Lenka S.

Position: Director

Appointed: 01 October 2022

Lenka S.

Position: Secretary

Appointed: 14 June 2021

Graham C.

Position: Director

Appointed: 02 July 2018

Anthony C.

Position: Director

Appointed: 30 November 2010

David O.

Position: Director

Appointed: 30 November 2010

Christopher H.

Position: Director

Appointed: 28 October 2010

Adrian K.

Position: Director

Appointed: 04 November 2013

Resigned: 01 December 2017

Paul F.

Position: Director

Appointed: 30 November 2010

Resigned: 31 December 2013

David O.

Position: Secretary

Appointed: 30 November 2010

Resigned: 14 June 2021

Barbara K.

Position: Director

Appointed: 28 October 2010

Resigned: 28 October 2010

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is David O. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Christopher H. This PSC has significiant influence or control over the company,.

David O.

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

Christopher H.

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

Company previous names

Easypack Pop Displays (suffolk) December 7, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand70 37667 772106 910
Current Assets3 171 1323 283 5762 966 975
Debtors1 778 9621 976 6822 664 535
Net Assets Liabilities1 055 8431 233 7641 344 830
Property Plant Equipment768 072916 117835 959
Total Inventories233 888182 216 
Other
Accumulated Amortisation Impairment Intangible Assets9 0579 057 
Accumulated Depreciation Impairment Property Plant Equipment2 020 2462 319 4802 229 975
Additions Other Than Through Business Combinations Property Plant Equipment  203 906
Amounts Owed By Group Undertakings186 924183 133392 487
Amounts Owed To Group Undertakings23 64723 64723 647
Average Number Employees During Period657171
Bank Borrowings Overdrafts879 9381 076 060741 074
Corporation Tax Recoverable 103 944 
Creditors257 437381 310267 857
Finance Lease Liabilities Present Value Total233 790357 663244 210
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 563 4372 568 9482 031 959
Increase From Depreciation Charge For Year Property Plant Equipment 299 234284 065
Intangible Assets Gross Cost9 0579 057 
Net Current Assets Liabilities555 448792 026894 904
Other Creditors15 8755 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  373 569
Other Disposals Property Plant Equipment  373 569
Other Taxation Social Security Payable172 528221 041224 460
Prepayments Accrued Income180 995232 470220 510
Property Plant Equipment Gross Cost2 788 3163 235 5973 065 934
Provisions For Liabilities Balance Sheet Subtotal10 24093 069118 176
Total Additions Including From Business Combinations Property Plant Equipment 447 281 
Total Assets Less Current Liabilities1 323 5201 708 1431 730 863
Trade Creditors Trade Payables1 225 174790 482771 467
Trade Debtors Trade Receivables1 411 0431 457 1351 159 632

Transport Operator Data

Easypack Ltd
Address Finchley Avenue , Mildenhall
City Bury St. Edmunds
Post code IP28 7BG
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-10-28
filed on: 9th, November 2023
Free Download (3 pages)

Company search

Advertisements