Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEEPACK LIMITED
Company Information for

DEEPACK LIMITED

UNIT 40 DRIVE B, FIRST AVENUE, ZONE 2,, DEESIDE INDUSTRIAL PARK,, DEESIDE, FLINTSHIRE, CH5 2NU,
Company Registration Number
02918058
Private Limited Company
Active

Company Overview

About Deepack Ltd
DEEPACK LIMITED was founded on 1994-04-12 and has its registered office in Deeside. The organisation's status is listed as "Active". Deepack Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEEPACK LIMITED
 
Legal Registered Office
UNIT 40 DRIVE B, FIRST AVENUE, ZONE 2,
DEESIDE INDUSTRIAL PARK,
DEESIDE
FLINTSHIRE
CH5 2NU
Other companies in CH5
 
Telephone01244281271
 
Previous Names
DEEPACK PLASTICS LIMITED23/11/2021
Filing Information
Company Number 02918058
Company ID Number 02918058
Date formed 1994-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB625283835  
Last Datalog update: 2024-05-05 12:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEEPACK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEEPACK LIMITED
The following companies were found which have the same name as DEEPACK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Deepack Hongkong Trading Co., Limited Active Company formed on the 2012-04-16

Company Officers of DEEPACK LIMITED

Current Directors
Officer Role Date Appointed
ZOE ANN LEWIS
Company Secretary 2005-09-01
DAVID GLYN LEWIS
Director 1994-04-12
SUSAN PATRICIA LEWIS
Director 2011-11-30
ZOE ANN LEWIS
Director 2004-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA VIRGINIA LEWIS
Company Secretary 1994-04-12 2005-09-01
LYNDA VIRGINIA LEWIS
Director 1994-04-12 2005-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-12 1994-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-09-2931/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-11-23CERTNMCompany name changed deepack plastics LIMITED\certificate issued on 23/11/21
2021-09-08AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13PSC04Change of details for Mrs Zoe Ann Lewis as a person with significant control on 2021-04-01
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-12CH01Director's details changed for Mrs Zoe Ann Lewis on 2021-04-01
2020-12-17PSC04Change of details for Mrs Zoe Ann Khanijay as a person with significant control on 2017-10-30
2020-09-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2019-09-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28RES12Resolution of varying share rights or name
2019-05-24SH08Change of share class name or designation
2019-05-24SH10Particulars of variation of rights attached to shares
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-04-23PSC04Change of details for Mrs Zoe Ann Khanijay as a person with significant control on 2018-04-01
2018-11-08AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1102
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ANN KHANIJAY / 01/04/2018
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ANN KHANIJAY / 01/04/2018
2018-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS ZOE ANN KHANIJAY on 2018-04-01
2018-05-09PSC04Change of details for Mr David Glyn Lewis as a person with significant control on 2017-06-01
2018-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE ANN KHANIJAY
2018-01-24AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1102
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-11-29AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1102
2016-04-21AR0108/04/16 ANNUAL RETURN FULL LIST
2015-11-11AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1102
2015-04-08AR0108/04/15 ANNUAL RETURN FULL LIST
2015-04-08CH03SECRETARY'S DETAILS CHNAGED FOR ZOE ANN KHANIJAY on 2015-04-08
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYN LEWIS / 08/04/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE ANN KHANIJAY / 08/04/2015
2014-10-31AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1102
2014-05-06AR0108/04/14 ANNUAL RETURN FULL LIST
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM Unit 1 2 & 10 Zone 2 Parkway Sixth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NS
2013-10-01AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0108/04/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0108/04/12 ANNUAL RETURN FULL LIST
2011-11-30AP01DIRECTOR APPOINTED MRS SUSAN PATRICIA LEWIS
2011-11-30SH0130/11/11 STATEMENT OF CAPITAL GBP 1102
2011-09-05AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-26AR0108/04/11 FULL LIST
2010-10-08AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-26AR0108/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYN LEWIS / 08/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE ANN KHANIJAY / 08/04/2010
2009-12-15RES12VARYING SHARE RIGHTS AND NAMES
2009-12-15SH0123/11/09 STATEMENT OF CAPITAL GBP 1101
2009-10-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-10-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-21363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2006-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-27363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-06-27363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-06-06288aNEW SECRETARY APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-24288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/05
2005-04-14363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-09-23288aNEW DIRECTOR APPOINTED
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-30363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-16363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-13363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/01
2001-04-23363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-08363sRETURN MADE UP TO 12/04/00; NO CHANGE OF MEMBERS
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-13363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-08363sRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-21363sRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-18363sRETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS
1996-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-11363sRETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS
1994-08-09123£ NC 100/1100 02/06/94
1994-08-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-08-0988(2)RAD 02/06/94--------- £ SI 1098@1=1098 £ IC 2/1100
1994-06-20287REGISTERED OFFICE CHANGED ON 20/06/94 FROM: TYN RODYN GWAENYSGOR CLYWD LL18 6EP
1994-06-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-14395PARTICULARS OF MORTGAGE/CHARGE
1994-04-18288SECRETARY RESIGNED
1994-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0094111 Active Licenced property: SECOND AVENUE, ZONE 2 ROAD RANGE LIMITED DEESIDE INDUSTRIAL PARK DEESIDE DEESIDE INDUSTRIAL PARK GB CH5 2NS;FIRST AVENUE UNIT 40 DRIVE B DEESIDE INDUSTRIAL PARK DEESIDE DEESIDE INDUSTRIAL PARK GB CH5 2NU. Correspondance address: DRIVE B UNIT 40 FIRST AVENUE DEESIDE FIRST AVENUE GB CH5 2NU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0094111 Active Licenced property: SECOND AVENUE, ZONE 2 ROAD RANGE LIMITED DEESIDE INDUSTRIAL PARK DEESIDE DEESIDE INDUSTRIAL PARK GB CH5 2NS;FIRST AVENUE UNIT 40 DRIVE B DEESIDE INDUSTRIAL PARK DEESIDE DEESIDE INDUSTRIAL PARK GB CH5 2NU. Correspondance address: DRIVE B UNIT 40 FIRST AVENUE DEESIDE FIRST AVENUE GB CH5 2NU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEEPACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-06-14 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 649,522
Provisions For Liabilities Charges 2012-06-01 £ 35,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEEPACK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1,102
Cash Bank In Hand 2012-06-01 £ 236,525
Current Assets 2012-06-01 £ 1,058,363
Debtors 2012-06-01 £ 749,062
Fixed Assets 2012-06-01 £ 217,788
Shareholder Funds 2012-06-01 £ 590,829
Stocks Inventory 2012-06-01 £ 72,776
Tangible Fixed Assets 2012-06-01 £ 217,788

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEEPACK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DEEPACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEEPACK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as DEEPACK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DEEPACK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEEPACK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEEPACK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1