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 30 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 30 years old
Account next due date Wed, 31st Jan 2024 (79 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 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth397 217397 568       
Balance Sheet
Cash Bank On Hand      34 84929 94019 735
Current Assets192 945208 465240 155270 554440 129469 945466 174482 621467 632
Debtors188 113202 282    431 325452 681447 897
Net Assets Liabilities 397 568400 734401 227389 321761 217761 490760 201737 645
Other Debtors       37 
Property Plant Equipment      351 790340 768329 746
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 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 628
Amounts Owed By Related Parties      431 325452 681447 897
Average Number Employees During Period  2222222
Bank Borrowings      21 25016 44711 604
Creditors 436 520418 957396 467527 35045 36621 25016 44711 604
Dividend Per Share Interim       2020
Dividends Paid On Shares Interim      2 0002 0002 000
Fixed Assets 732 526715 764699 002682 240362 812351 790  
Increase From Depreciation Charge For Year Property Plant Equipment       11 02211 022
Net Current Assets Liabilities103 248101 562156 174158 575300 589424 580454 650436 097419 503
Other Creditors      2 0004 0001
Property Plant Equipment Gross Cost      457 374457 374457 374
Provisions For Liabilities Balance Sheet Subtotal       254 
Taxation Social Security Payable      4 58610 73213 658
Total Assets Less Current Liabilities852 536834 088871 938857 577982 829787 392806 440776 902749 249
Total Borrowings      21 25016 44711 604
Trade Creditors Trade Payables      1 188990990
Director Remuneration      10 00021 00040 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 Sun, 30th Apr 2023
filed on: 23rd, January 2024
Free Download (11 pages)

Company search