Pack And Go Limited GERRARDS CROSS


Pack And Go started in year 1994 as Private Limited Company with registration number 02971271. The Pack And Go company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Gerrards Cross at 23 Station Road. Postal code: SL9 8ES. Since Tue, 28th Sep 1999 Pack And Go Limited is no longer carrying the name Randos.

The firm has one director. Alan P., appointed on 4 July 1995. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - John P., who left the firm on 4 July 1995. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Pack And Go Limited Address / Contact

Office Address 23 Station Road
Town Gerrards Cross
Post code SL9 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02971271
Date of Incorporation Mon, 26th Sep 1994
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (530 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Alan P.

Position: Director

Appointed: 04 July 1995

Keen Phillips Services Limited

Position: Corporate Secretary

Appointed: 19 December 2006

Resigned: 30 September 2021

Margaret P.

Position: Secretary

Appointed: 05 April 1995

Resigned: 01 April 2006

John P.

Position: Director

Appointed: 27 September 1994

Resigned: 04 July 1995

Deborah O.

Position: Secretary

Appointed: 27 September 1994

Resigned: 05 April 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1994

Resigned: 27 September 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 26 September 1994

Resigned: 27 September 1994

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 September 1994

Resigned: 27 September 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Alan P. The abovementioned PSC and has 75,01-100% shares.

Alan P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Randos September 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth397 217397 568        
Balance Sheet
Cash Bank On Hand      34 84929 94019 7358 401
Current Assets192 945208 465240 155270 554440 129469 945466 174482 658467 632462 562
Debtors188 113202 282    431 325452 681447 897454 161
Net Assets Liabilities 397 568400 734401 227389 321761 217761 490760 201737 645723 530
Other Debtors       37  
Property Plant Equipment      351 790340 768329 746320 762
Cash Bank In Hand4 8326 183        
Tangible Fixed Assets749 288732 526        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve397 117397 468        
Shareholder Funds397 217397 568        
Other
Accrued Liabilities      23 70025 80228 48028 480
Accrued Liabilities Not Expressed Within Creditors Subtotal -55 860-52 247-59 883-66 158-26 175-23 700   
Accumulated Depreciation Impairment Property Plant Equipment      105 584116 606127 628136 612
Amounts Owed By Related Parties      431 325452 681447 897454 161
Average Number Employees During Period  22222222
Bank Borrowings      21 25016 44711 6045 284
Creditors 436 520418 957396 467527 35045 36521 25016 44711 6045 284
Dividend Per Share Interim       202010
Dividends Paid On Shares Interim      2 0002 0002 0001 000
Fixed Assets 732 526715 764699 002682 240362 812351 790   
Increase From Depreciation Charge For Year Property Plant Equipment       11 02211 0228 984
Net Current Assets Liabilities103 248101 562156 174158 575300 589424 580454 650436 097419 503408 141
Other Creditors      2 0004 00011 070
Property Plant Equipment Gross Cost      457 374457 374457 374457 374
Provisions For Liabilities Balance Sheet Subtotal       254 89
Taxation Social Security Payable      4 58610 73213 65919 425
Total Assets Less Current Liabilities852 536834 088871 938857 577982 829787 392806 440776 865749 249728 903
Total Borrowings      21 25016 44711 6045 284
Trade Creditors Trade Payables      1 188990990990
Director Remuneration      10 00021 00040 00030 000
Creditors Due After One Year455 319436 520        
Creditors Due Within One Year89 697106 903        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 22nd, January 2025
Free Download (11 pages)

Company search