Idi Pac Ltd COLCHESTER


Founded in 2008, Idi Pac, classified under reg no. 06506960 is an active company. Currently registered at 7 Kings Court Newcomen Way CO4 9RA, Colchester the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since April 16, 2008 Idi Pac Ltd is no longer carrying the name Idipac.

The company has 2 directors, namely Nicola W., Christopher W.. Of them, Christopher W. has been with the company the longest, being appointed on 2 April 2008 and Nicola W. has been with the company for the least time - from 1 May 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Geoffrey G. who worked with the the company until 30 November 2010.

Idi Pac Ltd Address / Contact

Office Address 7 Kings Court Newcomen Way
Office Address2 Severalls Industrial Park
Town Colchester
Post code CO4 9RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06506960
Date of Incorporation Mon, 18th Feb 2008
Industry Packaging activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Nicola W.

Position: Director

Appointed: 01 May 2012

Christopher W.

Position: Director

Appointed: 02 April 2008

Geoffrey G.

Position: Secretary

Appointed: 01 May 2009

Resigned: 30 November 2010

Geoffrey G.

Position: Director

Appointed: 02 April 2008

Resigned: 30 November 2010

Jasbir L.

Position: Director

Appointed: 02 April 2008

Resigned: 30 April 2009

Peter S.

Position: Director

Appointed: 02 April 2008

Resigned: 30 April 2012

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Nicola W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Christopher W. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola W.

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

Christopher W.

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

Company previous names

Idipac April 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand62 07963 75549 38885 46668 30812 260 
Current Assets189 456264 160203 796216 760130 44142 13127 340
Debtors127 377200 405154 408131 29462 13330 476 
Net Assets Liabilities98 378110 311128 76682 40638 48216 91614 054
Other Debtors3 7503 7503 75015 799744605 
Property Plant Equipment2 2295331 061609806373 
Other
Accumulated Depreciation Impairment Property Plant Equipment7 0368 7329 1849 6363 6104 043 
Amounts Owed By Group Undertakings  76 00051 942   
Amounts Owed By Related Parties60 00076 000 51 94226 94226 942 
Average Number Employees During Period7775543
Bank Borrowings Overdrafts    42 500  
Creditors93 401154 47675 434134 33642 50026 28713 614
Financial Commitments Other Than Capital Commitments30 00015 000     
Fixed Assets2 3236271 155703900467185
Increase From Depreciation Charge For Year Property Plant Equipment 1 696 452554433 
Investments Fixed Assets949494949494 
Investments In Group Undertakings Participating Interests  94949494 
Investments In Subsidiaries9494     
Net Current Assets Liabilities96 055109 684128 36282 42480 08216 44913 869
Nominal Value Allotted Share Capital100100     
Number Shares Issued Fully Paid100100     
Other Creditors40 89888 52235 556108 9734 45324 731 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 580  
Other Disposals Property Plant Equipment    6 580  
Other Taxation Social Security Payable  37 81014 71137 9451 191 
Ownership Interest In Subsidiary Percent9494     
Par Value Share 1     
Prepayments17 49221 481     
Prepayments Accrued Income  8403 192   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     605143
Property Plant Equipment Gross Cost9 2659 26510 24510 2454 416  
Provisions For Liabilities Balance Sheet Subtotal  751721   
Taxation Social Security Payable36 48234 711     
Total Additions Including From Business Combinations Property Plant Equipment    751  
Total Assets Less Current Liabilities  129 51783 12780 98216 91614 054
Trade Creditors Trade Payables16 02131 2432 06810 652461365 
Trade Debtors Trade Receivables46 13599 17473 81863 55334 4472 929 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Location of register of charges has been changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA United Kingdom to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ at an unknown date
filed on: 26th, January 2024
Free Download (1 page)

Company search