P A Packaging Solutions Limited PETERBOROUGH


Founded in 2004, P A Packaging Solutions, classified under reg no. 05154253 is an active company. Currently registered at Unit 1 Darlows Business Park PE1 5XB, Peterborough the company has been in the business for twenty years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 5th September 2007 P A Packaging Solutions Limited is no longer carrying the name P A Enterprises.

The company has 2 directors, namely Haylea A., Richard A.. Of them, Richard A. has been with the company the longest, being appointed on 2 September 2016 and Haylea A. has been with the company for the least time - from 29 June 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew A. who worked with the the company until 28 April 2022.

P A Packaging Solutions Limited Address / Contact

Office Address Unit 1 Darlows Business Park
Office Address2 Fengate
Town Peterborough
Post code PE1 5XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05154253
Date of Incorporation Tue, 15th Jun 2004
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Haylea A.

Position: Director

Appointed: 29 June 2017

Richard A.

Position: Director

Appointed: 02 September 2016

Andrew A.

Position: Secretary

Appointed: 15 June 2004

Resigned: 28 April 2022

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2004

Resigned: 15 June 2004

Peter P.

Position: Director

Appointed: 15 June 2004

Resigned: 15 June 2017

Andrew A.

Position: Director

Appointed: 15 June 2004

Resigned: 29 April 2022

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 June 2004

Resigned: 15 June 2004

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Richard A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Haylea A. This PSC owns 25-50% shares. The third one is Andrew A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Richard A.

Notified on 3 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Haylea A.

Notified on 3 July 2017
Nature of control: 25-50% shares

Andrew A.

Notified on 30 June 2016
Ceased on 29 April 2022
Nature of control: 25-50% shares

Peter P.

Notified on 30 June 2016
Ceased on 1 June 2017
Nature of control: 25-50% shares

Company previous names

P A Enterprises September 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand 30 76110 6628 059518   
Current Assets139 465297 737171 99973 61188 960113 202156 330442 919
Debtors132 105266 976161 33765 55279 692   
Net Assets Liabilities 170 337127 28729 73866 81033 14450 102128 994
Other Debtors 11 20112 1233 902377   
Property Plant Equipment 22 90448 08551 64951 298   
Cash Bank In Hand7 36030 761      
Net Assets Liabilities Including Pension Asset Liability98 046170 337      
Tangible Fixed Assets20 24222 904      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve97 046169 337      
Other
Accrued Liabilities   1 1001 150   
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 150-5 29112 0341 750
Accumulated Depreciation Impairment Property Plant Equipment 18 65426 12734 66742 431   
Additions Other Than Through Business Combinations Property Plant Equipment  32 65412 1047 413   
Average Number Employees During Period 15151614141414
Bank Borrowings Overdrafts   3 3002 748   
Creditors 150 30492 79790 38363 15849 16798 977192 419
Finance Lease Liabilities Present Value Total  12 2993 5603 560   
Financial Commitments Other Than Capital Commitments     83 20052 000 
Fixed Assets    51 29849 38549 225229 015
Increase From Depreciation Charge For Year Property Plant Equipment  7 4738 5407 764   
Loans From Directors   6 208675   
Net Current Assets Liabilities77 804147 43379 202-16 77217 05238 21759 455252 647
Nominal Value Allotted Share Capital  1 0001 0001 000   
Number Shares Allotted 1 000 1 0001 000   
Other Creditors 30 9432 464213247   
Par Value Share 1 11   
Prepayments Accrued Income   705559   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5602 0722 1022 147
Property Plant Equipment Gross Cost 41 55874 21286 31693 729   
Provisions For Liabilities Balance Sheet Subtotal      7 377 
Taxation Social Security Payable 19 2869 79614 7526 902   
Total Assets Less Current Liabilities  127 28734 87768 35087 602108 680481 662
Trade Creditors Trade Payables 100 07568 23861 25047 876   
Trade Debtors Trade Receivables 255 775149 21431 60458 199   
Capital Employed98 046170 337      
Creditors Due Within One Year61 661150 304      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 5 431      
Tangible Fixed Assets Cost Or Valuation36 12741 558      
Tangible Fixed Assets Depreciation15 88518 654      
Tangible Fixed Assets Depreciation Charged In Period 2 769      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address 2 Water Street Stamford PE9 2NJ. Change occurred on Monday 22nd January 2024. Company's previous address: Unit 1 Darlows Business Park Fengate Peterborough PE1 5XB England.
filed on: 22nd, January 2024
Free Download (1 page)

Company search