Poly Pack (cumbria) Limited

General information

Name:

Poly Pack (cumbria) Ltd

Office Address:

10 Ruskin Drive Hillcrest CA28 6TE Whitehaven

Number: 04722559

Incorporation date: 2003-04-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as Poly Pack (cumbria) was founded on 2003-04-03 as a Private Limited Company. The enterprise's office can be reached at Whitehaven on 10 Ruskin Drive, Hillcrest. When you need to reach this firm by mail, its post code is CA28 6TE. The office reg. no. for Poly Pack (cumbria) Limited is 04722559. The enterprise's registered with SIC code 82920 - Packaging activities. 2022-03-31 is the last time account status updates were reported.

1 transaction have been registered in 2015 with a sum total of £72. In 2014 there was a similar number of transactions (exactly 2) that added up to £144. The Council conducted 2 transactions in 2013, this added up to £144. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £432. Cooperation with the Allerdale Borough council covered the following areas: Carnegie Theatre, Building Cleaning and Cleaning.

As of now, this specific firm has only been overseen by a single director: Sandra S. who has been leading it for twenty one years. Furthermore, the managing director's efforts are constantly assisted with by a secretary - Brian S., who was selected by this firm in 2003.

Financial data based on annual reports

Company staff

Brian S.

Role: Secretary

Appointed: 03 April 2003

Latest update: 16 April 2024

Sandra S.

Role: Director

Appointed: 03 April 2003

Latest update: 16 April 2024

People with significant control

Executives with significant control over the firm are: Brian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sandra S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brian S.
Notified on 31 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 December 2013
Annual Accounts 7 August 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 August 2014
Annual Accounts 25 October 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 October 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016 (AA)
filed on: 2nd, November 2016
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013

Name:

John Belford & Co Limited

Address:

14a Main Street

Post code:

CA13 9LQ

City / Town:

Cockermouth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Allerdale Borough 1 £ 72.00
2015-01-21 100214 £ 72.00 Carnegie Theatre
2014 Allerdale Borough 2 £ 144.00
2014-02-19 43950 £ 72.00 Carnegie Theatre
2014-10-08 94650 £ 72.00 Carnegie Theatre
2013 Allerdale Borough 2 £ 144.00
2013-12-04 36422 £ 72.00 Building Cleaning
2013-05-02 1698 £ 72.00 Carnegie Theatre
2012 Allerdale Borough 1 £ 72.00
2012-11-14 470754 £ 72.00 Cleaning

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
21
Company Age

Closest companies