Professional Packaging Services Ltd. SOLIHULL


Founded in 1981, Professional Packaging Services, classified under reg no. 01567813 is an active company. Currently registered at 5 Cranbrook Way B90 4GT, Solihull the company has been in the business for 43 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Peter D., Kristian E.. Of them, Peter D., Kristian E. have been with the company the longest, being appointed on 14 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Professional Packaging Services Ltd. Address / Contact

Office Address 5 Cranbrook Way
Office Address2 Shirley
Town Solihull
Post code B90 4GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01567813
Date of Incorporation Fri, 12th Jun 1981
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Peter D.

Position: Director

Appointed: 14 September 2021

Kristian E.

Position: Director

Appointed: 14 September 2021

Thelma B.

Position: Secretary

Resigned: 08 July 2002

Stephen N.

Position: Director

Appointed: 21 December 2020

Resigned: 14 September 2021

Michelle W.

Position: Director

Appointed: 18 September 2019

Resigned: 21 December 2020

Alexandre D.

Position: Director

Appointed: 01 January 2018

Resigned: 31 August 2018

Kelley F.

Position: Director

Appointed: 11 May 2017

Resigned: 14 September 2021

William T.

Position: Director

Appointed: 04 September 2015

Resigned: 11 May 2017

Pamela V.

Position: Director

Appointed: 21 August 2013

Resigned: 01 January 2018

Simon D.

Position: Director

Appointed: 21 August 2013

Resigned: 18 February 2019

Yves R.

Position: Director

Appointed: 21 August 2013

Resigned: 01 November 2015

Joseph B.

Position: Director

Appointed: 09 May 2013

Resigned: 26 March 2015

Stephen A.

Position: Director

Appointed: 21 March 2007

Resigned: 09 May 2013

Stephen A.

Position: Secretary

Appointed: 21 March 2007

Resigned: 09 May 2013

Lee C.

Position: Director

Appointed: 21 March 2007

Resigned: 09 May 2013

Howard R.

Position: Director

Appointed: 21 March 2007

Resigned: 09 May 2013

David B.

Position: Secretary

Appointed: 28 June 2005

Resigned: 21 March 2007

Kevin B.

Position: Director

Appointed: 08 July 2002

Resigned: 21 March 2007

Fiona B.

Position: Secretary

Appointed: 08 July 2002

Resigned: 28 June 2005

David B.

Position: Director

Appointed: 08 July 2002

Resigned: 21 March 2007

Fiona B.

Position: Director

Appointed: 08 July 2002

Resigned: 28 June 2005

Simon B.

Position: Director

Appointed: 01 September 1991

Resigned: 09 May 2013

Thelma B.

Position: Director

Appointed: 01 September 1991

Resigned: 21 March 2007

Brian B.

Position: Director

Appointed: 01 September 1991

Resigned: 21 March 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Hh Global Limited from Leatherhead, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Innerworkings Europe Limited that entered Solihull, England as the official address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Professional Packaging Services (Holdings) Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hh Global Limited

Grove House Guildford Road, Fetcham, Leatherhead, KT22 9DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04680562
Notified on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Innerworkings Europe Limited

5 Cranbrook Way, Shirley, Solihull, B90 4GT, England

Legal authority Companys Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01845737
Notified on 27 October 2017
Ceased on 1 October 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Professional Packaging Services (Holdings) Limited

5 Cranbrook Way Shirley, Solihull, West Midlands, B90 4GT, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered United Kingdom
Registration number 06068085
Notified on 2 August 2016
Ceased on 27 October 2017
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 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand257 7391 502 9232 366 356828 766
Current Assets7 179 55111 478 18714 632 23920 828 286
Debtors6 252 0779 035 78910 429 89616 804 501
Net Assets Liabilities5 617 5017 814 6829 496 74612 463 164
Property Plant Equipment30 44665 680141 138129 874
Total Inventories669 735939 4751 835 9873 195 019
Other
Audit Fees Expenses8 4008 4008 4008 400
Accrued Liabilities198 542614 990698 193415 276
Accumulated Depreciation Impairment Property Plant Equipment146 697166 435186 090208 277
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -4 626
Administrative Expenses1 210 8431 834 2611 959 0223 122 435
Amounts Owed By Group Undertakings4 353 4825 599 7725 000 1507 866 756
Amounts Owed To Group Undertakings508 9271 994 1543 306 5485 866 090
Applicable Tax Rate20201919
Comprehensive Income Expense1 138 9962 197 1811 682 0642 966 418
Corporation Tax Payable285 350324 482315 655680 478
Cost Sales10 405 64117 550 69316 637 39731 357 461
Creditors1 632 2983 760 5785 253 9948 476 985
Current Tax For Period278 399536 123400 895694 328
Depreciation Expense Property Plant Equipment21 04419 73819 65522 187
Fixed Assets70 486105 720141 138 
Further Operating Expense Item Component Total Operating Expenses60 0008 16710 79412 542
Future Minimum Lease Payments Under Non-cancellable Operating Leases68 25163 46063 81762 962
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-123 310244 490-101 614185 371
Gross Profit Loss2 699 4664 275 2713 963 0556 522 482
Increase From Depreciation Charge For Year Property Plant Equipment 19 73819 65522 187
Investments Fixed Assets40 04040 040  
Investments In Group Undertakings40 04040 040-40 040 
Merchandise225 055271 591338 730696 444
Net Assets Liabilities Subsidiaries-599 853-1 379 695  
Net Current Assets Liabilities5 547 2537 717 6099 378 24512 351 301
Number Shares Issued Fully Paid 1 0201 0201 020
Operating Profit Loss1 365 3132 685 5002 004 0333 585 418
Other Deferred Tax Expense Credit 8 40913 990-4 626
Other Interest Receivable Similar Income Finance Income52 08268 38085 78644 592
Other Operating Income Format1-123 310244 490 185 371
Other Taxation Social Security Payable155 60173 10370 661274 727
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs63 65867 98063 99377 294
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income31 60382 56662 29542 262
Profit Loss1 138 9962 197 1811 682 0642 966 418
Profit Loss On Ordinary Activities Before Tax1 417 3952 753 8802 089 8193 630 010
Profit Loss Subsidiaries349 065660 383  
Property Plant Equipment Gross Cost177 143232 115327 228338 151
Provisions2388 64722 63718 011
Provisions For Liabilities Balance Sheet Subtotal2388 64722 63718 011
Raw Materials444 680667 8841 497 2572 498 575
Social Security Costs71 083126 618112 24691 286
Staff Costs Employee Benefits Expense779 8481 308 0911 354 5451 403 160
Tax Expense Credit Applicable Tax Rate287 022550 776402 207689 702
Tax Increase Decrease From Effect Capital Allowances Depreciation   -754
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4561 6826074 572
Tax Tax Credit On Profit Or Loss On Ordinary Activities278 399556 699407 755663 592
Total Additions Including From Business Combinations Property Plant Equipment 54 97295 11310 923
Total Assets Less Current Liabilities5 617 7397 823 3299 519 38312 481 175
Total Current Tax Expense Credit278 399548 290393 765668 218
Trade Creditors Trade Payables483 878753 8491 076 7831 240 414
Trade Debtors Trade Receivables1 866 9923 353 4515 367 4518 895 483
Turnover Revenue13 105 10721 825 96420 600 45237 879 943
Wages Salaries645 1071 113 4931 178 3061 234 580

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 9th, January 2024
Free Download (21 pages)

Company search

Advertisements