Packline Limited POOLE


Founded in 1993, Packline, classified under reg no. 02818254 is an active company. Currently registered at Unit 28 Albion Close BH12 3LL, Poole the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Maria W., Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 20 January 2010 and Maria W. has been with the company for the least time - from 1 October 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Packline Limited Address / Contact

Office Address Unit 28 Albion Close
Office Address2 Newtown Business Park Ringwood Road
Town Poole
Post code BH12 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02818254
Date of Incorporation Fri, 14th May 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Maria W.

Position: Director

Appointed: 01 October 2013

Paul W.

Position: Director

Appointed: 20 January 2010

Daniel B.

Position: Director

Appointed: 18 August 2008

Resigned: 27 April 2010

Julia B.

Position: Director

Appointed: 29 May 2008

Resigned: 27 April 2010

John B.

Position: Director

Appointed: 01 May 2004

Resigned: 27 April 2010

Christopher B.

Position: Secretary

Appointed: 20 August 2001

Resigned: 06 May 2008

Christopher B.

Position: Director

Appointed: 01 August 2001

Resigned: 06 May 2008

Alexander P.

Position: Secretary

Appointed: 14 May 1993

Resigned: 20 August 2001

Matt P.

Position: Director

Appointed: 14 May 1993

Resigned: 11 June 2003

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Maria W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Maria W.

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

Paul W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

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 Hand84 687247 97992 490107 274376 947352 483511 944
Current Assets732 101868 871707 355785 6721 027 163  
Debtors343 445303 284273 716338 550334 007496 803521 754
Net Assets Liabilities427 701521 118460 327482 279554 811730 691934 631
Other Debtors6 7886 78832 61417 84210 71211 82516 176
Property Plant Equipment77 62958 22043 66332 74063 755110 26690 843
Total Inventories303 969317 608341 149339 848316 209361 168375 286
Other
Accrued Liabilities   12 12212 122  
Accumulated Depreciation Impairment Property Plant Equipment143 947163 356177 913188 836141 446157 384184 952
Additions Other Than Through Business Combinations Property Plant Equipment    56 290  
Average Number Employees During Period12121412121214
Bank Borrowings Overdrafts    75 75757 03138 849
Corporation Tax Payable    22 76622 734 
Creditors13 875395 572283 003330 48497 56496 72356 299
Depreciation Rate Used For Property Plant Equipment     2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -60 091  
Disposals Property Plant Equipment    -72 665  
Finance Lease Liabilities Present Value Total13 87514 359  21 80739 69217 450
Financial Commitments Other Than Capital Commitments67 835137 36792 13684 89668 720  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     10 96924 245
Increase From Depreciation Charge For Year Property Plant Equipment 19 40914 55710 92312 70115 93827 568
Loan Commitments    68 72057 037 
Net Current Assets Liabilities378 717473 299424 352455 188600 196  
Other Creditors7 0726 47745 49566 773135 469120 209168 842
Other Inventories303 969317 608341 149339 848316 209  
Other Payables Accrued Expenses4 24711 4156 87512 122   
Other Provisions Balance Sheet Subtotal    11 57620 44516 786
Other Taxation Payable     22 73441 259
Prepayments7 5386 1566 271    
Property Plant Equipment Gross Cost221 576221 576221 576221 576205 201267 650275 795
Provisions For Liabilities Balance Sheet Subtotal14 77010 4017 6885 64911 576  
Taxation Social Security Payable21 61122 2543 77821 50622 766  
Total Additions Including From Business Combinations Property Plant Equipment     62 4498 145
Total Assets Less Current Liabilities456 346531 519468 015487 928663 951  
Total Borrowings13 87514 359  33 575  
Trade Creditors Trade Payables267 505303 867222 742230 083223 035277 271239 964
Trade Debtors Trade Receivables329 119290 340234 831320 708323 295484 978505 578
Amount Specific Advance Or Credit Directors   3 413   
Amount Specific Advance Or Credit Made In Period Directors   79 50086 500  
Amount Specific Advance Or Credit Repaid In Period Directors   -89 000-89 913  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, August 2023
Free Download (7 pages)

Company search

Advertisements