Pure-flex Packaging Adhesives Ltd STOCKPORT


Pure-flex Packaging Adhesives started in year 2014 as Private Limited Company with registration number 09067386. The Pure-flex Packaging Adhesives company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stockport at 7 St Petersgate. Postal code: SK1 1EB.

The firm has one director. Georgina S., appointed on 17 October 2023. There are currently no secretaries appointed. As of 8 May 2024, there were 6 ex directors - Gary D., Christopher N. and others listed below. There were no ex secretaries.

Pure-flex Packaging Adhesives Ltd Address / Contact

Office Address 7 St Petersgate
Town Stockport
Post code SK1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09067386
Date of Incorporation Tue, 3rd Jun 2014
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Georgina S.

Position: Director

Appointed: 17 October 2023

Gary D.

Position: Director

Appointed: 25 March 2019

Resigned: 27 October 2023

Christopher N.

Position: Director

Appointed: 15 January 2018

Resigned: 30 November 2023

David B.

Position: Director

Appointed: 23 May 2017

Resigned: 13 July 2022

Karen W.

Position: Director

Appointed: 23 May 2017

Resigned: 05 August 2022

Paul C.

Position: Director

Appointed: 23 May 2017

Resigned: 19 December 2019

Mark D.

Position: Director

Appointed: 03 June 2014

Resigned: 22 December 2017

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Vincent S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Christopher N. This PSC has significiant influence or control over the company,. The third one is Mark D., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Vincent S.

Notified on 23 May 2017
Nature of control: significiant influence or control

Christopher N.

Notified on 25 September 2018
Ceased on 25 September 2018
Nature of control: significiant influence or control

Mark D.

Notified on 2 November 2016
Ceased on 22 December 2017
Nature of control: significiant influence or control

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 72223 348       
Balance Sheet
Cash Bank On Hand 42 43936 74822 042127 837204 973 25884
Current Assets1 569 2541 411 7791 315 321986 7431 326 5491 086 3142 736 7932 736 82859 766
Debtors665 304523 083381 398379 991430 191336 4052 736 7932 736 80358 882
Other Debtors 79 11262 85870 52937 75037 127 10260
Property Plant Equipment 23 52520 18016 48813 48211 035   
Total Inventories 846 257897 175584 710768 521544 936   
Cash Bank In Hand103 11542 439       
Intangible Fixed Assets316 666237 499       
Net Assets Liabilities Including Pension Asset Liability3 72223 348       
Stocks Inventory800 835846 257       
Tangible Fixed Assets16 66623 525       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve3 62223 248       
Shareholder Funds3 72223 348       
Other
Accumulated Amortisation Impairment Intangible Assets 158 333237 500316 667395 833395 833   
Accumulated Depreciation Impairment Property Plant Equipment 8 52013 03516 72719 73322 180   
Additions Other Than Through Business Combinations Property Plant Equipment  1 170      
Amounts Owed By Related Parties      2 736 7932 736 79358 622
Amounts Owed To Group Undertakings     517 204 1 1521 000
Average Number Employees During Period    66433
Bank Borrowings Overdrafts 338 599336 374128 769246 11025 001   
Corporation Tax Payable 13 83719 03537 58212 43020 33740 54941 172100
Creditors 1 649 4551 472 576969 0151 161 962835 028100 233103 69059 666
Fixed Assets333 332261 024 95 65413 482    
Increase From Amortisation Charge For Year Intangible Assets  79 16779 16779 166    
Increase From Depreciation Charge For Year Property Plant Equipment  4 5153 6923 0062 4471 995  
Intangible Assets 237 499158 33379 166     
Intangible Assets Gross Cost 395 833395 833395 833395 833395 833   
Net Current Assets Liabilities-329 610-237 676-157 25517 728164 587251 2862 636 5602 633 138100
Number Shares Issued Fully Paid  100100     
Other Creditors 903 800897 295594 726708 858156 09959 68461 36658 566
Other Disposals Decrease In Amortisation Impairment Intangible Assets      395 833  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 175  
Other Disposals Intangible Assets      395 833  
Other Disposals Property Plant Equipment      33 215  
Other Taxation Social Security Payable 3 9512 7852 2412 1432 150   
Par Value Share1 11     
Property Plant Equipment Gross Cost 32 04533 21533 21533 21533 215   
Total Assets Less Current Liabilities3 72223 34821 258113 382178 069262 3212 636 560  
Trade Creditors Trade Payables 389 268217 087205 697192 421114 237   
Trade Debtors Trade Receivables 443 971318 540309 462392 441299 278   
Creditors Due Within One Year1 898 8641 649 455       
Intangible Fixed Assets Additions395 833        
Intangible Fixed Assets Aggregate Amortisation Impairment79 167158 334       
Intangible Fixed Assets Amortisation Charged In Period79 16779 167       
Intangible Fixed Assets Cost Or Valuation395 833395 833       
Number Shares Allotted100        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions20 83311 212       
Tangible Fixed Assets Cost Or Valuation20 83332 045       
Tangible Fixed Assets Depreciation4 1678 520       
Tangible Fixed Assets Depreciation Charged In Period4 1674 353       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Mon, 12th Feb 2024
filed on: 13th, February 2024
Free Download (4 pages)

Company search

Advertisements