River Packaging Limited SUNBURY-ON-THAMES


River Packaging started in year 2008 as Private Limited Company with registration number 06614299. The River Packaging company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Sunbury-on-thames at 61-63 Windmill Road. Postal code: TW16 7DT.

The company has one director. Bassam Y., appointed on 9 June 2008. There are currently no secretaries appointed. At the moment 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.

This company operates within the TW16 7DT postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1094533 . It is located at 61, Windmill Road, Sunbury-on-thames with a total of 1 cars.

River Packaging Limited Address / Contact

Office Address 61-63 Windmill Road
Town Sunbury-on-thames
Post code TW16 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06614299
Date of Incorporation Mon, 9th Jun 2008
Industry Manufacture of other plastic products
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Bassam Y.

Position: Director

Appointed: 09 June 2008

Zohaer Y.

Position: Director

Appointed: 01 January 2016

Resigned: 04 January 2017

Sandra C.

Position: Secretary

Appointed: 04 January 2012

Resigned: 17 January 2022

Richard C.

Position: Director

Appointed: 06 April 2010

Resigned: 31 March 2013

Zohaer Y.

Position: Director

Appointed: 22 October 2008

Resigned: 07 June 2011

Paul N.

Position: Director

Appointed: 21 October 2008

Resigned: 28 September 2011

Peter N.

Position: Secretary

Appointed: 09 June 2008

Resigned: 03 January 2012

Corporate Appointments Limited

Position: Director

Appointed: 09 June 2008

Resigned: 09 June 2008

Sandra C.

Position: Director

Appointed: 09 June 2008

Resigned: 15 November 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Bassam Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bassam Y.

Notified on 6 April 2016
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 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand114 433131 298165 662372 030688 680664 169
Current Assets766 120869 932997 0651 645 5071 713 2231 991 897
Debtors478 475503 815561 221953 411676 100817 317
Net Assets Liabilities589 026744 487872 4531 125 0581 284 3541 510 071
Other Debtors175 442174 323108 283251 903248 074276 324
Property Plant Equipment857 687830 580803 7501 014 7161 121 3201 202 960
Total Inventories173 212234 819270 182320 066348 443510 411
Other
Amount Specific Advance Or Credit Directors 3741 114120 150 10 361
Amount Specific Advance Or Credit Made In Period Directors 3741 07784 611105 18310 361
Amount Specific Advance Or Credit Repaid In Period Directors   5 575225 333 
Accrued Liabilities 102 46973 073271 69981 448 
Accumulated Depreciation Impairment Property Plant Equipment678 861830 924995 1211 118 5251 315 8511 529 708
Average Number Employees During Period141522181919
Corporation Tax Payable 45 56042 4835 94417 38929 162
Corporation Tax Recoverable  13 36239 04914 67418 171
Creditors296 326175 730117 070428 736592 479488 253
Finance Lease Liabilities Present Value Total285 126175 730117 070130 875119 273135 983
Finance Lease Payments Owing Minimum Gross166 964356 4202 780153 907136 412160 868
Fixed Assets862 309835 202808 3721 019 3381 125 9421 207 582
Future Finance Charges On Finance Leases83 10724 84550223 03217 13924 885
Future Minimum Lease Payments Under Non-cancellable Operating Leases46 00046 00072 284122 084122 084112 786
Increase Decrease In Property Plant Equipment  91 174280 407172 009155 831
Increase From Depreciation Charge For Year Property Plant Equipment 69 055164 197167 904197 326213 857
Investments Fixed Assets4 6224 6224 6224 6224 6224 622
Net Current Assets Liabilities133 780200 656299 193699 095945 551999 577
Other Creditors11 20045 72434 64828 90134 99323 362
Other Investments Other Than Loans4 6224 6224 6224 6224 6224 622
Other Taxation Social Security Payable44 7718 6547 18912 52410 25115 961
Prepayments Accrued Income 88 735127 58757 84048 30542 737
Property Plant Equipment Gross Cost1 536 5481 661 5041 798 8712 133 2412 437 1712 732 668
Provisions For Liabilities Balance Sheet Subtotal110 737115 641118 042164 639194 660208 835
Total Additions Including From Business Combinations Property Plant Equipment 124 956137 367378 870303 930295 497
Total Assets Less Current Liabilities996 0891 035 8581 107 5651 718 4332 071 4932 207 159
Trade Creditors Trade Payables276 642319 001379 335437 755452 327396 703
Trade Debtors Trade Receivables303 033329 492270 875484 468365 047469 724
Accrued Liabilities Deferred Income    81 448252 159
Bank Borrowings   19 02046 345114 547
Bank Borrowings Overdrafts   180 979334 635178 974
Disposals Decrease In Depreciation Impairment Property Plant Equipment   44 500  
Disposals Property Plant Equipment   44 500  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    37 226 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    310 

Transport Operator Data

61
Address Windmill Road
City Sunbury-on-thames
Post code TW16 7DT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements