Sg Packaging Limited BRADFORD


Sg Packaging started in year 2014 as Private Limited Company with registration number 08869942. The Sg Packaging company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bradford at 14 Southbrook Terrace. Postal code: BD7 1AD.

The firm has one director. Tasadaq A., appointed on 14 June 2023. There are currently no secretaries appointed. As of 16 April 2024, there were 2 ex directors - Muzamal H., Tajamul H. and others listed below. There were no ex secretaries.

Sg Packaging Limited Address / Contact

Office Address 14 Southbrook Terrace
Town Bradford
Post code BD7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08869942
Date of Incorporation Thu, 30th Jan 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Tasadaq A.

Position: Director

Appointed: 14 June 2023

Muzamal H.

Position: Director

Appointed: 30 January 2014

Resigned: 14 June 2023

Tajamul H.

Position: Director

Appointed: 30 January 2014

Resigned: 19 September 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Tasadaq A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Muzamal H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tajamul A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tasadaq A.

Notified on 14 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muzamal H.

Notified on 14 December 2020
Ceased on 14 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tajamul A.

Notified on 1 January 2017
Ceased on 14 December 2020
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 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth5 1787 592       
Balance Sheet
Cash Bank In Hand2 3162 553       
Cash Bank On Hand 2 5535 0052 1321 9571 3693 1974 2493 452
Current Assets4 23515 4706 5462 13215 9771 369   
Debtors1 91912 9171 541 14 020    
Net Assets Liabilities     -6 851-44 586-36 085-38 733
Property Plant Equipment 5 2153 0371 9321 5151 193943748 
Tangible Fixed Assets6 0285 215       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve5 1777 591       
Shareholder Funds5 1787 592       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 5396 7177 8228 2398 5618 8119 00613 530
Average Number Employees During Period  5735655
Bank Borrowings Overdrafts      37 00032 63125 314
Creditors 13 0938 5504 8788 1239 41337 00032 63141 749
Creditors Due Within One Year5 08513 093       
Finance Lease Liabilities Present Value Total        16 435
Increase From Depreciation Charge For Year Property Plant Equipment  2 1781 1054173222501954 524
Net Current Assets Liabilities-8502 377-2 004-2 7467 854-8 044-8 529-4 202-10 698
Number Shares Allotted11       
Other Creditors 8 8041 3048329008268961 0747 681
Other Taxation Social Security Payable 4 2897 2464 0467 2238 58710 8307 3776 469
Par Value Share11       
Property Plant Equipment Gross Cost 9 7549 7549 7549 7549 7549 7549 7544 478
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions8 1761 578       
Tangible Fixed Assets Cost Or Valuation8 1769 754       
Tangible Fixed Assets Depreciation2 1484 539       
Tangible Fixed Assets Depreciation Charged In Period2 1482 391       
Total Additions Including From Business Combinations Property Plant Equipment        17 490
Total Assets Less Current Liabilities5 1787 5921 033-8149 369-6 851-7 586-3 4543 016
Trade Debtors Trade Receivables 12 9171 541 14 020    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/02
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements