Macpac Limited HEATON MERSEY


Macpac started in year 1973 as Private Limited Company with registration number 01107529. The Macpac company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Heaton Mersey at Unit 5, Barton Road. Postal code: SK4 3EG. Since 2010/01/20 Macpac Limited is no longer carrying the name Mac Pac.

Currently there are 4 directors in the the firm, namely Christopher K., Joan K. and Sarah K. and others. In addition one secretary - Sarah K. - is with the company. As of 18 April 2024, there were 2 ex directors - Christopher K., Joan K. and others listed below. There were no ex secretaries.

This company operates within the SK4 3EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0285965 . It is located at Macpac Ltd, 5 Unit 5 Barton Road, Stockport with a total of 2 cars.

Macpac Limited Address / Contact

Office Address Unit 5, Barton Road
Office Address2 Heaton Mersey Industrial Estate
Town Heaton Mersey
Post code SK4 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01107529
Date of Incorporation Wed, 11th Apr 1973
Industry Manufacture of plastic packing goods
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher K.

Position: Director

Appointed: 25 March 2010

Joan K.

Position: Director

Appointed: 25 March 2010

Sarah K.

Position: Director

Appointed: 18 December 2009

Sarah K.

Position: Secretary

Appointed: 18 December 2009

Graham K.

Position: Director

Appointed: 06 April 2000

Christopher K.

Position: Director

Appointed: 31 December 1991

Resigned: 08 April 2008

Joan K.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Graham K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sarah K. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah K.

Notified on 6 April 2016
Ceased on 25 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mac Pac January 20, 2010

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 Hand1 649 5151 940 7781 287 5941 886 7882 965 4942 281 5031 782 632
Current Assets3 722 3923 897 9793 231 9204 252 0054 511 9324 440 8444 106 021
Debtors1 614 5261 522 8631 556 5101 984 1131 128 8811 684 7101 859 380
Net Assets Liabilities3 343 5923 333 2613 510 6393 804 5683 762 0663 520 9463 545 851
Other Debtors234 7941 0001 000355 89938 329255 605 
Property Plant Equipment1 340 8861 164 6721 183 731917 004767 507525 000821 109
Total Inventories458 351434 338387 816381 104417 557474 631 
Other
Accrued Liabilities Deferred Income55 58335 54437 405    
Accumulated Amortisation Impairment Intangible Assets38 75038 75038 750    
Accumulated Depreciation Impairment Property Plant Equipment1 896 1382 304 8282 496 6582 800 4043 037 0013 245 1703 454 648
Average Number Employees During Period  5648474749
Bank Borrowings Overdrafts1 772      
Corporation Tax Payable311 12579 2406 390    
Corporation Tax Recoverable4 4894 4894 4894 4891 274 45 807
Creditors1 603 16212 500825 8481 273 3981 433 7331 370 4401 223 127
Current Tax For Period    172 442120 00095 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -7 403-9 18283 694
Fixed Assets1 340 8881 164 672     
Increase Decrease In Current Tax From Adjustment For Prior Periods    168 -45 259
Increase From Depreciation Charge For Year Property Plant Equipment 463 191322 348303 746236 597208 169209 478
Intangible Assets Gross Cost38 75038 75038 750    
Investments Fixed Assets2      
Net Current Assets Liabilities2 119 2302 263 3512 406 0722 978 6073 078 1993 070 4042 882 894
Number Shares Issued Fully Paid 100100100100100100
Other Creditors29 704235 621138 969220 975126 604116 561210 039
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 54 501130 518    
Other Disposals Property Plant Equipment 67 996145 499 48 89853 073 
Other Remaining Borrowings267 69512 50024 270    
Other Taxation Social Security Payable245 336234 962178 828321 101298 471288 481298 713
Par Value Share 111111
Prepayments Accrued Income76 02962 55957 59654 27682 21443 22145 036
Property Plant Equipment Gross Cost3 237 0223 469 5003 680 3893 717 4083 804 5083 770 1704 275 757
Provisions For Liabilities Balance Sheet Subtotal116 52682 26279 16491 04383 64074 458158 152
Tax Tax Credit On Profit Or Loss On Ordinary Activities    165 207110 818133 435
Total Additions Including From Business Combinations Property Plant Equipment 300 474356 38837 019135 99818 735505 587
Total Assets Less Current Liabilities3 460 1183 428 0233 589 8033 895 6113 845 7063 595 4043 704 003
Total Current Tax Expense Credit    172 610120 00049 741
Trade Creditors Trade Payables691 947941 826508 051731 3221 008 658965 398714 375
Trade Debtors Trade Receivables1 299 2141 454 8151 493 4251 569 4491 007 0641 385 8841 768 537

Transport Operator Data

Macpac Ltd
Address 5 Unit 5 Barton Road , Heaton Mersey
City Stockport
Post code SK4 3EG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements