Pillpacplus Ltd BALLYMENA


Founded in 2014, Pillpacplus, classified under reg no. NI624770 is an active company. Currently registered at Unit 30, Ballymena Business Centre Fenaghy Road BT42 1FL, Ballymena the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 28th Feb 2019 Pillpacplus Ltd is no longer carrying the name Pill Pack +.

The firm has one director. Stephen B., appointed on 22 May 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gillian G. who worked with the the firm until 14 July 2023.

Pillpacplus Ltd Address / Contact

Office Address Unit 30, Ballymena Business Centre Fenaghy Road
Office Address2 Galgorm
Town Ballymena
Post code BT42 1FL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI624770
Date of Incorporation Thu, 22nd May 2014
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Stephen B.

Position: Director

Appointed: 22 May 2014

Gillian G.

Position: Secretary

Appointed: 22 May 2014

Resigned: 14 July 2023

David G.

Position: Director

Appointed: 22 May 2014

Resigned: 09 June 2020

Gillian G.

Position: Director

Appointed: 22 May 2014

Resigned: 14 July 2023

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Stephen B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Gillian G. This PSC owns 25-50% shares. Then there is David G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Stephen B.

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

Gillian G.

Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: 25-50% shares

David G.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: 25-50% shares

Company previous names

Pill Pack + February 28, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 22312 100       
Balance Sheet
Cash Bank On Hand  44 304328 251235 737132 45330 09740 269130 427
Current Assets27 99992 524381 683850 440879 514 575 223453 159606 661
Debtors 72 196331 855397 905547 884511 312535 650379 88539 098
Net Assets Liabilities  87 491142 234233 404396 149444 272394 596422 161
Other Debtors  1 874 3 93742 180 15 8235 011
Property Plant Equipment  13 61347 39875 31970 69887 45770 22548 648
Total Inventories  5 524124 28495 893114 1909 47633 005437 136
Cash Bank In Hand25 8209 898       
Intangible Fixed Assets 2 884       
Net Assets Liabilities Including Pension Asset Liability3 22312 100       
Stocks Inventory2 17910 430       
Tangible Fixed Assets 13 209       
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve2 92311 800       
Shareholder Funds3 22312 100       
Other
Accumulated Amortisation Impairment Intangible Assets  1 1102 2443 6635 0827 57814 21845 435
Accumulated Depreciation Impairment Property Plant Equipment  4 8638 53023 33533 47754 83767 22864 148
Additions Other Than Through Business Combinations Intangible Assets   3 768 126 269181 716296 986171 180
Additions Other Than Through Business Combinations Property Plant Equipment   42 40242 72616 90639 80210 107 
Amounts Owed By Related Parties    315 300325 300315 300265 300 
Amounts Owed To Related Parties  135 72473 736332 867282 707286 54460 54047 561
Average Number Employees During Period  671110121213
Bank Borrowings    107 90472 25738 033128 53881 131
Bank Overdrafts       60 788 
Creditors  307 300751 026118 37378 49848 966434 869384 262
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 555-660-8 740-18 083
Disposals Property Plant Equipment   -4 950 -11 385-1 683-14 948-24 658
Finance Lease Liabilities Present Value Total    10 4696 2417 3696 3313 131
Fixed Assets 16 09315 83152 30078 802 395 010668 124786 460
Increase From Amortisation Charge For Year Intangible Assets   1 1341 4191 4192 4966 64031 217
Increase From Depreciation Charge For Year Property Plant Equipment   3 66714 80517 69722 02021 13115 003
Intangible Assets  2 2184 8523 433128 283307 503597 849737 812
Intangible Assets Gross Cost  3 3287 0967 096133 365315 081612 067783 247
Investments Fixed Assets   5050505050 
Investments In Subsidiaries   5050505050 
Net Current Assets Liabilities3 223-3 99374 38399 414272 975 98 228161 34119 963
Number Shares Issued Fully Paid  300300300300300300300
Other Creditors  43 220100 23453 96142 34150 44137 93792 166
Other Remaining Borrowings       300 000300 000
Par Value Share11 111111
Prepayments   8 8714 4984 7594 6764 7704 818
Property Plant Equipment Gross Cost  18 47655 92898 654104 175142 294137 453112 796
Provisions For Liabilities Balance Sheet Subtotal  2 7239 480     
Taxation Social Security Payable  28 52170 07766 96153 56489 48124 24537 516
Total Assets Less Current Liabilities  90 214151 714351 777474 647493 238829 465806 423
Total Borrowings    118 37378 49848 966434 869384 262
Trade Creditors Trade Payables  99 835429 201118 70767 5999 77544 556364 935
Trade Debtors Trade Receivables  329 981389 034224 149139 073215 67493 99229 269
Director Remuneration   30 000     
Consideration For Shares Issued300        
Creditors Due Within One Year24 77696 517       
Nominal Value Shares Issued1        
Number Shares Allotted300300       
Number Shares Issued300        
Value Shares Allotted300300       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search