Thermal Packaging Solutions Limited SHEFFIELD


Founded in 2015, Thermal Packaging Solutions, classified under reg no. 09737186 is an active company. Currently registered at Unit M Main Street S12 4LB, Sheffield the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Chris W. and Mark C.. In addition one secretary - Mark C. - is with the firm. As of 6 May 2024, there were 3 ex directors - Gail O., Cj C. and others listed below. There were no ex secretaries.

Thermal Packaging Solutions Limited Address / Contact

Office Address Unit M Main Street
Office Address2 Hackenthorpe
Town Sheffield
Post code S12 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09737186
Date of Incorporation Tue, 18th Aug 2015
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Chris W.

Position: Director

Appointed: 11 April 2017

Mark C.

Position: Secretary

Appointed: 18 August 2015

Mark C.

Position: Director

Appointed: 18 August 2015

Gail O.

Position: Director

Appointed: 01 April 2016

Resigned: 11 April 2017

Cj C.

Position: Director

Appointed: 01 April 2016

Resigned: 10 April 2017

Christopher W.

Position: Director

Appointed: 18 August 2015

Resigned: 31 March 2016

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Mark C. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Chris W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gail O., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 17 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Chris W.

Notified on 11 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Gail O.

Notified on 17 August 2016
Ceased on 11 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth520    
Balance Sheet
Cash Bank On Hand5 95318 29720 3007 46618 529
Current Assets10 87433 04330 62719 37731 112
Debtors4213 2462 3273 9114 583
Net Assets Liabilities5209 73210 29312 24413 180
Other Debtors 6006001 2001 200
Property Plant Equipment 7 9466 60215 87511 906
Total Inventories4 50011 5008 0008 0008 000
Cash Bank In Hand5 953    
Net Assets Liabilities Including Pension Asset Liability520    
Stocks Inventory4 500    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve420    
Shareholder Funds520    
Other
Accrued Liabilities 9119431 1511 172
Accumulated Depreciation Impairment Property Plant Equipment 2 6494 85010 21214 181
Additions Other Than Through Business Combinations Property Plant Equipment 10 59585714 635 
Average Number Employees During Period 1233
Creditors10 35431 25726 93623 00829 838
Increase From Depreciation Charge For Year Property Plant Equipment 2 6492 2015 3623 969
Net Current Assets Liabilities5201 7863 691-3 6311 274
Other Creditors5 0004 6124 5394 7194 300
Property Plant Equipment Gross Cost 10 59511 45226 08726 087
Taxation Social Security Payable7143 5908 678283974
Trade Creditors Trade Payables4 64022 14412 77616 85523 392
Trade Debtors Trade Receivables4212 6461 7272 7113 383
Work In Progress4 50011 5008 0008 0008 000
Creditors Due Within One Year10 354    
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (8 pages)

Company search

Advertisements