Insit Moulded Packaging Limited TROWBRIDGE


Insit Moulded Packaging started in year 1987 as Private Limited Company with registration number 02174696. The Insit Moulded Packaging company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Trowbridge at Aintree Avenue. Postal code: BA14 0XB.

Currently there are 2 directors in the the firm, namely Neil P. and Michael B.. In addition one secretary - Michael B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BA14 0XB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0216097 . It is located at Unit F, Aintree Avenue, Trowbridge with a total of 2 cars.

Insit Moulded Packaging Limited Address / Contact

Office Address Aintree Avenue
Office Address2 White Horse Business Park
Town Trowbridge
Post code BA14 0XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02174696
Date of Incorporation Tue, 6th Oct 1987
Industry Manufacture of plastic packing goods
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Michael B.

Position: Secretary

Appointed: 01 February 2017

Neil P.

Position: Director

Appointed: 18 March 2005

Michael B.

Position: Director

Appointed: 18 March 2005

Sarah H.

Position: Secretary

Appointed: 18 April 2008

Resigned: 01 February 2017

Neville M.

Position: Director

Appointed: 18 March 2005

Resigned: 18 April 2008

Michael B.

Position: Secretary

Appointed: 18 March 2005

Resigned: 18 April 2008

Beverly S.

Position: Secretary

Appointed: 31 January 1991

Resigned: 18 March 2005

Andrew S.

Position: Director

Appointed: 31 January 1991

Resigned: 18 March 2005

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Michael B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Neil P. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

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

Neil P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth278 400538 724577 913777 9091 040 525925 385      
Balance Sheet
Cash Bank On Hand     232 203187 975379 869297 588320 857281 469237 197
Current Assets850 1191 428 6921 238 9401 409 4061 688 5791 468 977915 5951 051 608997 821830 645858 089812 896
Debtors551 8371 051 622888 9721 016 9351 003 918986 246470 907410 417471 847327 582387 331330 016
Net Assets Liabilities     925 385659 279718 046699 726679 013702 562749 911
Other Debtors     253 05126 03820 52033 67817 4544 7314 932
Property Plant Equipment     162 379104 87089 435655 375637 883636 323656 673
Total Inventories     250 528256 713261 322228 386182 206189 289245 683
Cash Bank In Hand79 454195 135168 190166 136457 678232 203      
Net Assets Liabilities Including Pension Asset Liability278 400538 724577 913777 9091 040 525925 385      
Stocks Inventory218 828181 935181 778226 335226 983250 528      
Tangible Fixed Assets130 854130 860128 118196 449202 862162 379      
Reserves/Capital
Called Up Share Capital363636363636      
Profit Loss Account Reserve278 300538 624577 813777 8091 040 425925 285      
Shareholder Funds278 400538 724577 913777 9091 040 525925 385      
Other
Accumulated Depreciation Impairment Property Plant Equipment     731 738196 413217 346200 541223 080131 454155 168
Additions Other Than Through Business Combinations Property Plant Equipment       5 498610 0005 04731 11244 064
Average Number Employees During Period     24242424211919
Bank Borrowings Overdrafts        23 05225 95625 95625 956
Corporation Tax Payable     82 62718 85751 93516 00618 11827 00023 239
Creditors     676 430337 578408 254530 798396 923414 575356 173
Depreciation Rate Used For Property Plant Equipment      151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment      560 697 40 650 119 617 
Disposals Property Plant Equipment      592 834 60 865 124 298 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     128 175128 175     
Increase From Depreciation Charge For Year Property Plant Equipment      25 37220 93323 84522 53927 99123 714
Net Current Assets Liabilities207 046466 580485 029598 024876 554792 547578 017643 354467 023433 722443 514456 723
Other Creditors     21 11512 29417 35121 75633 95825 64126 311
Other Taxation Social Security Payable     95 20450 51760 86459 82784 08149 65731 107
Property Plant Equipment Gross Cost     894 117301 283306 781855 916860 963767 777811 841
Provisions For Liabilities Balance Sheet Subtotal      3 0842 40384 10 81911 948
Total Assets Less Current Liabilities337 900597 440613 147794 4731 079 416954 926682 887732 7891 122 3981 071 6051 079 8371 113 396
Trade Creditors Trade Payables     475 986254 449276 268408 553232 907285 324247 132
Trade Debtors Trade Receivables     733 195444 869389 897438 169310 128382 600325 084
Capital Redemption Reserve646464646464      
Creditors Due After One Year59 50058 71635 23416 56438 89129 541      
Creditors Due Within One Year643 073962 112753 911811 382812 025676 430      
Number Shares Allotted 3636363636      
Par Value Share 11111      
Share Capital Allotted Called Up Paid363636363636      
Tangible Fixed Assets Additions 50 93254 746112 13382 74423 179      
Tangible Fixed Assets Cost Or Valuation680 748707 190730 036842 169889 963894 117      
Tangible Fixed Assets Depreciation549 894576 330601 918645 720687 101731 738      
Tangible Fixed Assets Depreciation Charged In Period 34 08932 23443 80260 31363 662      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 6536 646 18 93219 025      
Tangible Fixed Assets Disposals 24 49031 900 34 95019 025      

Transport Operator Data

Unit F
Address Aintree Avenue , White Horse Business Park
City Trowbridge
Post code BA14 0XB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, April 2023
Free Download (7 pages)

Company search

Advertisements