Pal Pak Corrugated Limited WIDNES


Pal Pak Corrugated started in year 1995 as Private Limited Company with registration number 03060021. The Pal Pak Corrugated company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Widnes at Unit 2. Postal code: WA8 8XW.

There is a single director in the company at the moment - Philip T., appointed on 23 May 1995. In addition, a secretary was appointed - Philip T., appointed on 12 October 1999. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joseph H. who worked with the the company until 12 October 1999.

This company operates within the L24 9HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0294334 . It is located at Unit C, 11&12 Hunts Cross Shopping Park, Liverpool with a total of 1 cars.

Pal Pak Corrugated Limited Address / Contact

Office Address Unit 2
Office Address2 Pickerings Road
Town Widnes
Post code WA8 8XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03060021
Date of Incorporation Tue, 23rd May 1995
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 28th August
Company age 29 years old
Account next due date Tue, 28th May 2024 (29 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Philip T.

Position: Secretary

Appointed: 12 October 1999

Philip T.

Position: Director

Appointed: 23 May 1995

Paul S.

Position: Director

Appointed: 31 July 1996

Resigned: 25 March 1997

William F.

Position: Director

Appointed: 31 July 1996

Resigned: 19 December 2016

Dorothy G.

Position: Nominee Secretary

Appointed: 23 May 1995

Resigned: 23 May 1995

Joseph H.

Position: Secretary

Appointed: 23 May 1995

Resigned: 12 October 1999

Joseph H.

Position: Director

Appointed: 23 May 1995

Resigned: 30 September 1999

Lesley G.

Position: Nominee Director

Appointed: 23 May 1995

Resigned: 23 May 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Philip T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is William F. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William F.

Notified on 6 April 2016
Ceased on 19 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-282012-08-282013-08-282014-08-282015-08-282016-08-282017-08-282018-08-282019-08-282020-08-282021-08-28
Net Worth69 00569 82736 712-2 247-5 173-4 290     
Balance Sheet
Cash Bank In Hand23 45529 552   28 835     
Cash Bank On Hand     28 83535 351171 494204 158225 307499 930
Current Assets313 978311 276224 650246 610174 190182 064353 658408 794552 987516 987943 043
Debtors271 908241 969178 643224 130168 602131 806244 181211 827336 343280 527431 456
Net Assets Liabilities     -12 3597 97587 863176 737269 163387 878
Net Assets Liabilities Including Pension Asset Liability69 00569 82736 712        
Other Debtors     5 4483 333    
Property Plant Equipment     60 68259 188356 885386 176509 380593 025
Stocks Inventory18 61539 75546 00722 4805 58821 423     
Tangible Fixed Assets94 65995 45584 40274 97067 44160 682     
Total Inventories     21 42374 12625 47312 48611 15311 657
Reserves/Capital
Called Up Share Capital27 50027 50027 50027 50027 50027 500     
Profit Loss Account Reserve1 1621 984-31 131-70 090-73 016-72 133     
Shareholder Funds69 00569 82736 712-2 247-5 173-4 290     
Other
Accumulated Depreciation Impairment Property Plant Equipment     120 126126 840153 756183 112212 795276 288
Average Number Employees During Period      55676
Bank Borrowings       120 801109 899  
Bank Borrowings Overdrafts       110 80197 899125 358110 189
Creditors     247 036393 645110 80197 899125 358110 189
Creditors Due After One Year14 1404 818         
Creditors Due Within One Year325 492332 086272 340323 827246 804247 036     
Disposals Decrease In Depreciation Impairment Property Plant Equipment        37524 089 
Disposals Property Plant Equipment        1 50026 000 
Increase From Depreciation Charge For Year Property Plant Equipment      6 71426 91629 73153 77263 493
Merchandise     21 42374 12625 47312 48611 15311 657
Net Current Assets Liabilities-11 514-20 810-47 690-77 217-72 614-64 972-39 987-132 832-80 127-64 005-30 958
Number Shares Allotted 2 5002 5002 5002 5002 500     
Other Creditors     76 65685 269165 112169 628174 794182 999
Other Taxation Social Security Payable     1 6399 88734 16259 34125 75664 005
Par Value Share 11111     
Property Plant Equipment Gross Cost     180 808186 028510 641569 288722 175869 313
Provisions For Liabilities Balance Sheet Subtotal     8 06911 22625 38931 41350 85464 000
Revaluation Reserve40 34340 34340 34340 34340 34340 343     
Secured Debts24 35312 93611 61577 34456 944      
Share Capital Allotted Called Up Paid2 5002 5002 5002 5002 5002 500     
Tangible Fixed Assets Additions 13 849         
Tangible Fixed Assets Cost Or Valuation165 968179 817179 817179 817180 459180 808     
Tangible Fixed Assets Depreciation71 30984 36295 415104 847113 018120 126     
Tangible Fixed Assets Depreciation Charged In Period 13 05311 053        
Total Additions Including From Business Combinations Property Plant Equipment      5 220324 61360 147178 887147 138
Total Assets Less Current Liabilities83 14574 64536 712-2 247-5 173-4 29019 201224 053306 049445 375562 067
Trade Creditors Trade Payables     168 741298 490332 352392 145355 942700 497
Trade Debtors Trade Receivables     126 358240 848211 827336 343280 527431 456

Transport Operator Data

Unit C
Address 11&12 Hunts Cross Shopping Park , Speke Hall Road
City Liverpool
Post code L24 9GB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 28, 2022
filed on: 31st, January 2023
Free Download (10 pages)

Company search

Advertisements