International Export Packers Limited NEWARK


International Export Packers started in year 1998 as Private Limited Company with registration number 03666901. The International Export Packers company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Newark at International Logistics Centre. Postal code: NG24 4SP.

The firm has one director. Andrew M., appointed on 12 November 1998. There are currently no secretaries appointed. 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.

International Export Packers Limited Address / Contact

Office Address International Logistics Centre
Office Address2 Fosse Way
Town Newark
Post code NG24 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03666901
Date of Incorporation Thu, 12th Nov 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Andrew M.

Position: Director

Appointed: 12 November 1998

Neil J.

Position: Secretary

Appointed: 01 April 2016

Resigned: 31 July 2022

Philip M.

Position: Secretary

Appointed: 29 November 2013

Resigned: 01 April 2016

Ian C.

Position: Director

Appointed: 01 April 2012

Resigned: 29 February 2016

Linda L.

Position: Secretary

Appointed: 09 May 2008

Resigned: 29 November 2013

David G.

Position: Secretary

Appointed: 16 April 2005

Resigned: 09 May 2008

Philip M.

Position: Director

Appointed: 12 November 1998

Resigned: 01 April 2016

Lesley G.

Position: Nominee Director

Appointed: 12 November 1998

Resigned: 12 November 1998

Philip M.

Position: Secretary

Appointed: 12 November 1998

Resigned: 16 April 2005

Dorothy G.

Position: Nominee Secretary

Appointed: 12 November 1998

Resigned: 12 November 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Trade Freight International Limited from Newark, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trade Freight International Limited

International Logistics Centre Fosse Way, Newark, Nottinghamshire, NG24 4SP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered England And Wales
Registration number 06661314
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth291 346487 401       
Balance Sheet
Cash Bank On Hand 987 119174 81044 90925 37791 61749 48259 494131 527
Current Assets2 004 0021 267 858781 808522 656650 083489 438769 000977 4001 104 611
Debtors1 797 197226 188563 399435 632571 218331 120482 375772 046894 043
Net Assets Liabilities 487 400404 519322 704432 707609 064614 309620 861736 415
Other Debtors 116 070289 818224 782204 794109 591175 104196 512219 997
Property Plant Equipment 34 98445 10740 590123 523275 425292 978282 653319 522
Total Inventories 54 55143 59942 11553 48866 701237 143145 86079 041
Cash Bank In Hand137 838987 119       
Net Assets Liabilities Including Pension Asset Liability291 346487 401       
Stocks Inventory68 96754 551       
Tangible Fixed Assets54 05734 985       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve291 344487 399       
Shareholder Funds291 346487 401       
Other
Accumulated Depreciation Impairment Property Plant Equipment 79 96194 996108 527142 620172 393209 367244 254272 520
Additions Other Than Through Business Combinations Property Plant Equipment  25 1589 014155 646181 67554 52724 56289 787
Amounts Owed By Group Undertakings Participating Interests  98 94245 447121 7671523 052192 797196 557
Amounts Owed To Group Undertakings Participating Interests 624 431185 651      
Average Number Employees During Period  181817991514
Corporation Tax Payable 21 941       
Creditors 818 574466 635237 695324 305143 989436 219628 213666 766
Depreciation Rate Used For Property Plant Equipment  25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        20 264
Disposals Property Plant Equipment    38 620   24 652
Increase From Depreciation Charge For Year Property Plant Equipment  15 03513 53134 09329 77336 97434 88748 530
Net Current Assets Liabilities237 289452 416315 173284 961325 778345 449332 781349 187437 845
Other Creditors 79 47468 23666 945161 73674 210186 86371 813153 498
Other Taxation Social Security Payable  46 95966 29911 53218 92010 59327 85941 599
Property Plant Equipment Gross Cost 114 945140 103149 117266 143447 818502 345526 907592 042
Provisions For Liabilities Balance Sheet Subtotal    16 59411 81011 45010 97920 952
Taxation Including Deferred Taxation Balance Sheet Subtotal -3 1302 7202 84716 594    
Total Assets Less Current Liabilities291 346487 401360 280325 551449 301620 874625 759631 840757 367
Trade Creditors Trade Payables 92 728165 789104 451151 03750 859238 763528 541471 669
Trade Debtors Trade Receivables 110 120174 639165 403244 657221 377304 219382 737477 489
Advances Credits Directors178 45063 092  82 200    
Advances Credits Made In Period Directors 201 37263 092 251 100    
Advances Credits Repaid In Period Directors 86 014  333 300    
Creditors Due Within One Year1 768 251818 572       
Fixed Assets54 05734 985       
Number Shares Allotted 2       
Par Value Share 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5383 130       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 8 595       
Tangible Fixed Assets Cost Or Valuation156 940114 945       
Tangible Fixed Assets Depreciation102 88379 960       
Tangible Fixed Assets Depreciation Charged In Period 11 661       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34 584       
Tangible Fixed Assets Disposals 50 590       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 15th, March 2023
Free Download (10 pages)

Company search

Advertisements