Orangepack started in year 2015 as Private Limited Company with registration number 09581816. The Orangepack company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Corby at 19 Pages Walk. Postal code: NN17 1XE.
The firm has one director. Aleksandrs I., appointed on 30 May 2023. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Matiss S., Gundars M. and others listed below. There were no ex secretaries.
Office Address | 19 Pages Walk |
Town | Corby |
Post code | NN17 1XE |
Country of origin | United Kingdom |
Registration Number | 09581816 |
Date of Incorporation | Fri, 8th May 2015 |
Industry | Other transportation support activities |
Industry | Other food services |
End of financial Year | 31st May |
Company age | 9 years old |
Account next due date | Thu, 29th Feb 2024 (61 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sat, 11th May 2024 (2024-05-11) |
Last confirmation statement dated | Thu, 27th Apr 2023 |
The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Aleksandrs I. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Matiss S. This PSC owns 75,01-100% shares. The third one is Gundars M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.
Aleksandrs I.
Notified on | 30 May 2023 |
Nature of control: |
75,01-100% shares |
Matiss S.
Notified on | 18 April 2023 |
Ceased on | 29 May 2023 |
Nature of control: |
75,01-100% shares |
Gundars M.
Notified on | 1 May 2017 |
Ceased on | 18 April 2023 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 |
Net Worth | -1 165 | ||||||
Balance Sheet | |||||||
Cash Bank On Hand | 9 491 | 24 434 | 206 | ||||
Current Assets | 31 193 | 44 605 | 58 000 | 58 000 | |||
Debtors | 855 | 4 702 | 3 171 | ||||
Net Assets Liabilities | -1 165 | -22 972 | -22 526 | -63 998 | -77 681 | 127 265 | 124 931 |
Property Plant Equipment | 3 033 | 2 275 | 1 706 | ||||
Total Inventories | 17 000 | 17 000 | 58 000 | ||||
Cash Bank In Hand | 15 752 | ||||||
Tangible Fixed Assets | 2 155 | ||||||
Trade Debtors | 855 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 100 | ||||||
Profit Loss Account Reserve | -1 265 | ||||||
Shareholder Funds | -1 165 | ||||||
Other | |||||||
Version Production Software | 2 021 | ||||||
Accumulated Depreciation Impairment Property Plant Equipment | 2 673 | 3 431 | 4 000 | ||||
Average Number Employees During Period | 2 | 1 | 1 | 1 | |||
Bank Borrowings | 30 000 | ||||||
Creditors | -18 309 | -39 698 | -38 572 | -93 841 | 88 981 | 151 391 | 148 907 |
Increase From Depreciation Charge For Year Property Plant Equipment | 758 | 569 | |||||
Loans From Directors | 13 542 | 8 682 | |||||
Net Current Assets Liabilities | -3 320 | -22 428 | -19 354 | -62 648 | -44 376 | 93 391 | 90 907 |
Other Creditors | 79 900 | 79 900 | |||||
Other Provisions Balance Sheet Subtotal | 4 384 | 5 580 | 5 580 | ||||
Property Plant Equipment Gross Cost | 5 706 | 5 706 | 5 706 | ||||
Recoverable Value-added Tax | 4 702 | 3 171 | |||||
Taxation Social Security Payable | 399 | 399 | |||||
Total Assets Less Current Liabilities | 454 | -20 812 | -18 142 | -59 614 | -42 101 | 91 685 | 89 351 |
Creditors Due Within One Year | 19 927 | ||||||
Number Shares Allotted | 100 | ||||||
Par Value Share | 1 | ||||||
Share Capital Allotted Called Up Paid | 100 | ||||||
Tangible Fixed Assets Additions | 2 873 | ||||||
Tangible Fixed Assets Depreciation | 718 | ||||||
Tangible Fixed Assets Depreciation Charged In Period | 718 | ||||||
Fixed Assets | 1 706 | 1 556 | |||||
Provisions For Liabilities Balance Sheet Subtotal | 5 580 | 5 580 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on Mon, 29th May 2023 filed on: 30th, May 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy