Printed Polythene Limited BOLTON


Founded in 2007, Printed Polythene, classified under reg no. 06063302 is an active company. Currently registered at Unit 21 Barrs Fold Road BL5 3XP, Bolton the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since April 26, 2010 Printed Polythene Limited is no longer carrying the name Mvc Packaging.

The company has one director. Steven B., appointed on 1 September 2009. There are currently no secretaries appointed. 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 - Anthony C. who worked with the the company until 7 February 2008.

Printed Polythene Limited Address / Contact

Office Address Unit 21 Barrs Fold Road
Office Address2 Wingates Industrial Estate, Westhoughton
Town Bolton
Post code BL5 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06063302
Date of Incorporation Tue, 23rd Jan 2007
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Steven B.

Position: Director

Appointed: 01 September 2009

Duce Limited

Position: Corporate Secretary

Appointed: 07 February 2008

Resigned: 23 October 2013

Christine B.

Position: Director

Appointed: 07 February 2008

Resigned: 09 September 2009

Anthony C.

Position: Secretary

Appointed: 24 January 2007

Resigned: 07 February 2008

Melanie D.

Position: Director

Appointed: 24 January 2007

Resigned: 07 February 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2007

Resigned: 24 January 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 23 January 2007

Resigned: 24 January 2007

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Printed Polythene Holdings Ltd from Bolton, England. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Danielle B. This PSC owns 25-50% shares. The third one is Steve B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Printed Polythene Holdings Ltd

Unit 21 Barrs Fold Road, Westhoughton, Bolton, BL5 3XP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14588085
Notified on 1 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Danielle B.

Notified on 23 January 2021
Ceased on 1 April 2023
Nature of control: 25-50% shares

Steve B.

Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control: 25-50% shares

Company previous names

Mvc Packaging April 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 14346 70237 55138 49376 74898 124       
Balance Sheet
Cash Bank On Hand     19 65971 74382 21752 41413 202183 822123 072170 213
Current Assets133 497564 250778 401845 989965 0881 140 8111 623 2971 857 3701 819 8521 590 4561 860 1342 069 7151 412 449
Debtors118 414371 781634 406713 559768 175985 6431 232 3821 480 1361 441 6721 251 9661 305 6261 497 538877 632
Net Assets Liabilities     98 124305 204310 950264 762158 555216 985337 667382 065
Property Plant Equipment     9 78044 05158 35970 88364 59359 80665 98453 496
Total Inventories     135 509319 172295 017325 766325 288370 686449 105364 604
Cash Bank In Hand8191 9166 12128 51567 15919 659       
Net Assets Liabilities Including Pension Asset Liability16 14346 70237 55138 49476 74898 124       
Other Debtors     118 336395 295447 358481 681336 914161 99790 734127 820
Stocks Inventory15 002100 553137 874103 914129 754135 509       
Tangible Fixed Assets 3 6524 3255 50611 0909 780       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve16 14146 70037 54938 49276 74698 122       
Shareholder Funds16 14346 70237 55138 49376 74898 124       
Other
Accumulated Depreciation Impairment Property Plant Equipment     11 53820 10231 09945 09857 63768 88882 15587 991
Average Number Employees During Period      8121414161313
Creditors     1 047 5111 353 3341 593 6911 612 3252 3511 691 5921 785 4951 070 506
Fixed Assets 3 6524 3265 50611 090  58 36070 883    
Increase From Depreciation Charge For Year Property Plant Equipment      8 56410 99713 99912 53911 25113 2679 835
Net Current Assets Liabilities16 14343 80534 08234 08967 87693 300269 963263 679207 527108 586168 542284 220341 943
Property Plant Equipment Gross Cost     21 31864 15389 458115 981122 230128 694148 139141 487
Provisions For Liabilities Balance Sheet Subtotal     1 9568 81011 08813 64812 27311 36312 53713 374
Total Additions Including From Business Combinations Property Plant Equipment      42 83525 30526 5226 2496 46419 44512 543
Total Assets Less Current Liabilities16 14347 45738 40739 59478 966103 080314 014322 038278 410173 179228 348350 204395 439
Accruals Deferred Income 755856 3 0003 000       
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 000       
Bank Borrowings Overdrafts      4 2173 1704 9521 179   
Creditors Due Within One Year 520 445744 319811 900897 2121 047 511       
Debtors Due Within One Year    768 174985 643       
Deferred Tax Liability    2 2181 956       
Nominal Value Allotted Share Capital      22     
Number Shares Allotted   222       
Number Shares Issued Fully Paid       2     
Other Creditors     624 066717 706830 359854 510841 351908 0491 230 697665 078
Other Creditors Due Within One Year    556 554624 066       
Other Taxation Social Security Payable     200 105222 881230 110198 517202 859281 809222 851181 373
Par Value Share   111 1     
Profit Loss For Period     171 376       
Provisions Additional Amounts Provided     -262       
Provisions For Liabilities Charges  8561 1012 2181 956       
Share Capital Allotted Called Up Paid  2222       
Tangible Fixed Assets Additions 5 4792 8363 1517 9411 622       
Tangible Fixed Assets Cost Or Valuation2905 7688 60411 75519 69721 318       
Tangible Fixed Assets Depreciation2902 1164 2796 2508 60711 538       
Tangible Fixed Assets Depreciation Charged In Period  2 1631 9712 3572 931       
Taxation Social Security Due Within One Year    265 314200 105       
Total Dividend Payment     150 000       
Trade Creditors Trade Payables     223 340408 530530 052554 346433 346499 383331 947224 055
Trade Creditors Within One Year    72 343223 340       
Trade Debtors Trade Receivables     867 307837 0871 032 778959 991915 0521 143 6291 406 804749 812
Disposals Decrease In Depreciation Impairment Property Plant Equipment            3 999
Disposals Property Plant Equipment            19 195
Finance Lease Liabilities Present Value Total         2 3512 351  
Creditors Due Within One Year Total Current Liabilities117 354520 445           
Tangible Fixed Assets Depreciation Charge For Period 1 826           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, August 2023
Free Download (7 pages)

Company search

Advertisements