Process Packaging Automation Limited BRIDGWATER


Process Packaging Automation Limited is a private limited company registered at 89 Rowlands Rise, Puriton, Bridgwater TA7 8BU. Incorporated on 2019-06-10, this 4-year-old company is run by 1 director.
Director Stuart C., appointed on 05 December 2019.
The last confirmation statement was filed on 2022-01-19 and the date for the next filing is 2023-02-02. Moreover, the accounts were filed on 31 December 2019 and the next filing should be sent on 31 December 2021.

Process Packaging Automation Limited Address / Contact

Office Address 89 Rowlands Rise
Office Address2 Puriton
Town Bridgwater
Post code TA7 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 12040872
Date of Incorporation Mon, 10th Jun 2019
Industry
End of financial Year 31st December
Company age 5 years old
Account next due date Fri, 31st Dec 2021 (841 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 2nd Feb 2023 (2023-02-02)
Last confirmation statement dated Wed, 19th Jan 2022

Company staff

Stuart C.

Position: Director

Appointed: 05 December 2019

Mark D.

Position: Director

Appointed: 17 October 2019

Resigned: 30 November 2020

Stephen W.

Position: Director

Appointed: 10 June 2019

Resigned: 17 January 2022

Mark D.

Position: Secretary

Appointed: 10 June 2019

Resigned: 17 January 2022

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Stuart C. This PSC and has 75,01-100% shares. The second one in the PSC register is Stephen W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stuart C.

Notified on 17 January 2022
Nature of control: 75,01-100% shares

Stephen W.

Notified on 10 June 2019
Ceased on 17 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-31
Balance Sheet
Cash Bank On Hand19 921
Debtors57 962
Net Assets Liabilities-1 622
Total Inventories15 000
Other
Accrued Liabilities Deferred Income80 670
Amounts Owed By Directors10 100
Average Number Employees During Period2
Creditors94 505
Nominal Value Allotted Share Capital100
Number Shares Issued Fully Paid100
Other Creditors700
Other Taxation Payable12 795
Par Value Share1
Trade Creditors Trade Payables340
Trade Debtors Trade Receivables47 862

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
Free Download (1 page)

Company search