Proactive Packaging Solutions Limited REDDITCH


Proactive Packaging Solutions started in year 2013 as Private Limited Company with registration number 08768503. The Proactive Packaging Solutions company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Redditch at 8 Church Green East. Postal code: B98 8BP. Since Friday 4th July 2014 Proactive Packaging Solutions Limited is no longer carrying the name Microcell Projects.

The company has 2 directors, namely Jacqueline W., Iain W.. Of them, Iain W. has been with the company the longest, being appointed on 13 June 2014 and Jacqueline W. has been with the company for the least time - from 5 April 2019. Currenlty, the company lists one former director, whose name is Kevin B. and who left the the company on 13 June 2014. In addition, there is one former secretary - Suzanne B. who worked with the the company until 13 June 2014.

Proactive Packaging Solutions Limited Address / Contact

Office Address 8 Church Green East
Town Redditch
Post code B98 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08768503
Date of Incorporation Fri, 8th Nov 2013
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Jacqueline W.

Position: Director

Appointed: 05 April 2019

Iain W.

Position: Director

Appointed: 13 June 2014

Kevin B.

Position: Director

Appointed: 08 November 2013

Resigned: 13 June 2014

Suzanne B.

Position: Secretary

Appointed: 08 November 2013

Resigned: 13 June 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Jacqueline W. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Iain W. This PSC owns 75,01-100% shares.

Jacqueline W.

Notified on 1 January 2020
Nature of control: 25-50% shares

Iain W.

Notified on 8 November 2016
Nature of control: 75,01-100% shares

Company previous names

Microcell Projects July 4, 2014

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 Worth43 351115 841       
Balance Sheet
Cash Bank In Hand28 945122 527       
Cash Bank On Hand 122 52755 13632 78622 881439134 087278 57098 071
Current Assets308 597587 137605 751668 303629 560502 183777 161958 629923 776
Debtors249 882391 195518 284524 717530 200473 265620 395651 825793 275
Net Assets Liabilities 115 841123 27696 348105 458134 594285 969416 617320 139
Net Assets Liabilities Including Pension Asset Liability43 351115 841       
Other Debtors  7 1959 3957 78025 18311 26630 41913 077
Property Plant Equipment 126 360128 167136 350100 188113 61173 53969 273102 883
Stocks Inventory29 77073 415       
Tangible Fixed Assets150 052126 360       
Total Inventories 73 41532 331110 80076 47928 47922 67928 23432 430
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve43 350115 741       
Shareholder Funds43 351115 841       
Other
Accumulated Depreciation Impairment Property Plant Equipment 31 59059 783100 100137 585181 379167 103155 659171 486
Average Number Employees During Period  12111210121312
Creditors 586 944585 009683 550605 2542 50243 28132 50022 500
Creditors Due After One Year3 000        
Creditors Due Within One Year399 578586 944       
Finance Lease Liabilities Present Value Total 3 000   2 502388  
Increase From Depreciation Charge For Year Property Plant Equipment  28 19340 31737 48543 79433 44696815 827
Net Current Assets Liabilities-90 98119320 742-15 24724 30645 071269 683389 337253 723
Number Shares Allotted199       
Other Creditors 177 957137 226132 46971 46389 7067 8896 20558 431
Other Taxation Social Security Payable 85 88779 499133 688120 81876 132152 09588 058134 975
Par Value Share11       
Property Plant Equipment Gross Cost 157 950187 950236 450237 773294 9906 450224 932274 369
Provisions For Liabilities Balance Sheet Subtotal 10 71225 63324 75519 03621 58613 9729 49313 967
Provisions For Liabilities Charges12 72010 712       
Share Capital Allotted Called Up Paid1100       
Tangible Fixed Assets Additions157 950        
Tangible Fixed Assets Cost Or Valuation157 950        
Tangible Fixed Assets Depreciation7 89831 590       
Tangible Fixed Assets Depreciation Charged In Period7 89823 692       
Total Additions Including From Business Combinations Property Plant Equipment  30 00048 5001 32357 2175 55932 79049 437
Total Assets Less Current Liabilities59 071126 553148 909121 103124 494158 682343 222458 610356 606
Trade Creditors Trade Payables 320 100368 284417 393412 973289 129338 152465 029466 647
Trade Debtors Trade Receivables 391 195511 089515 322522 420448 082609 129464 743493 949
Amounts Owed By Associates       156 663 
Amounts Owed By Group Undertakings       156 663286 249
Bank Borrowings Overdrafts      42 89332 50022 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment      47 72236 991 
Disposals Property Plant Equipment      59 90748 500 
Increase Decrease In Property Plant Equipment     6 450   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, December 2023
Free Download (9 pages)

Company search

Advertisements