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

SARPAK LIMITED

HELIOS DRIVE, BAGLAN ENERGY PARK, PORT TALBOT, SA12 7AX,
Company Registration Number
04343069
Private Limited Company
Active

Company Overview

About Sarpak Ltd
SARPAK LIMITED was founded on 2001-12-19 and has its registered office in Port Talbot. The organisation's status is listed as "Active". Sarpak Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SARPAK LIMITED
 
Legal Registered Office
HELIOS DRIVE
BAGLAN ENERGY PARK
PORT TALBOT
SA12 7AX
Other companies in WR1
 
Filing Information
Company Number 04343069
Company ID Number 04343069
Date formed 2001-12-19
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB781743212  
Last Datalog update: 2024-01-06 15:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SARPAK 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 SARPAK LIMITED
The following companies were found which have the same name as SARPAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SARPAK PTY LTD Active Company formed on the 2021-04-22
SARPAK YACHTING INC Delaware Unknown
Sarpakunnas Sijoitus Oy Vuoriharjuntie 27 ESPOO 02330 Active Company formed on the 2007-07-09

Company Officers of SARPAK LIMITED

Current Directors
Officer Role Date Appointed
SARA ANNE PUNTER
Company Secretary 2001-12-19
LYNNE EVANS
Director 2001-12-19
JAMES PUNTER
Director 2001-12-19
SARA ANNE PUNTER
Director 2001-12-19
LEE SHACKSON
Director 2001-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-12-19 2001-12-19
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-12-19 2001-12-19

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
2024-01-03CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-06-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-27AA01Previous accounting period shortened from 31/01/22 TO 31/12/21
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043430690003
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043430690004
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043430690004
2022-01-14CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-04-21AA01Previous accounting period shortened from 31/03/21 TO 31/01/21
2021-04-11RES01ADOPT ARTICLES 11/04/21
2021-04-11CC04Statement of company's objects
2021-04-11MEM/ARTSARTICLES OF ASSOCIATION
2021-04-08AP01DIRECTOR APPOINTED MR HUGH JOHN FRASER WESTON SMITH
2021-04-01AP01DIRECTOR APPOINTED MR KIERAN FINBARR MACSWEENEY
2021-03-29AP04Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as company secretary on 2021-03-26
2021-03-29PSC02Notification of Alfaplas Limited as a person with significant control on 2021-03-26
2021-03-29PSC07CESSATION OF LEE SHACKSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SARA ANNE PUNTER
2021-03-29TM02Termination of appointment of Sara Anne Punter on 2021-03-26
2021-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SHACKSON
2021-03-01PSC09Withdrawal of a person with significant control statement on 2021-03-01
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-03-02SH03Purchase of own shares
2020-02-06SH06Cancellation of shares. Statement of capital on 2020-01-21 GBP 55,000
2020-02-04RES13Resolutions passed:
  • Terms of contract 21/01/2020
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 60000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043430690004
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 60000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-08-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU
2016-01-11AR0119/12/15 ANNUAL RETURN FULL LIST
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043430690003
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-17SH0129/05/15 STATEMENT OF CAPITAL GBP 60000
2015-06-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-13AR0119/12/14 ANNUAL RETURN FULL LIST
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-23AR0119/12/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0119/12/12 ANNUAL RETURN FULL LIST
2012-08-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22SH0128/02/12 STATEMENT OF CAPITAL GBP 50000
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/12 FROM 6 Edgar Street Worcester Worcestershire WR1 2LR
2011-12-20AR0119/12/11 ANNUAL RETURN FULL LIST
2011-09-16AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-21AR0119/12/10 FULL LIST
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARA ANNE PUNTER / 10/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANNE PUNTER / 10/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PUNTER / 10/09/2010
2010-07-26AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-23AR0119/12/09 FULL LIST
2009-07-22AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / LEE SHACKSON / 01/12/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PUNTER / 07/11/2008
2008-11-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA PUNTER / 07/11/2008
2008-11-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA PUNTER / 07/11/2008
2008-08-12AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-09363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-04287REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 11 MALVERN ROAD ST JOHNS WORCESTER WORCESTERSHIRE WR2 4LE
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-14363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-05363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-15363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-05-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-05-1588(2)RAD 10/03/02--------- £ SI 19996@1=19996 £ IC 4/20000
2002-03-20225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-03-2088(2)RAD 07/03/02--------- £ SI 3@1=3 £ IC 1/4
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-28288bDIRECTOR RESIGNED
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-28287REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-28288bSECRETARY RESIGNED
2001-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1085838 Active Licenced property: CENTRAL AVENUE HELIOS DRIVE BAGLAN ENERGY PARK PORT TALBOT BAGLAN ENERGY PARK GB SA12 7AX.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1085838 Active Licenced property: CENTRAL AVENUE HELIOS DRIVE BAGLAN ENERGY PARK PORT TALBOT BAGLAN ENERGY PARK GB SA12 7AX.

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 SARPAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding FINANCE WALES INVESTMENTS (14) LTD
2015-11-12 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2002-05-22 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2002-03-02 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 137,701
Creditors Due After One Year 2012-03-31 £ 65,734
Creditors Due Within One Year 2013-03-31 £ 973,050
Creditors Due Within One Year 2012-03-31 £ 865,294
Provisions For Liabilities Charges 2013-03-31 £ 30,400
Provisions For Liabilities Charges 2012-03-31 £ 32,047

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-01-31

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 SARPAK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,000
Called Up Share Capital 2012-03-31 £ 50,000
Cash Bank In Hand 2013-03-31 £ 305,857
Cash Bank In Hand 2012-03-31 £ 288,624
Current Assets 2013-03-31 £ 1,496,809
Current Assets 2012-03-31 £ 1,304,666
Debtors 2013-03-31 £ 762,955
Debtors 2012-03-31 £ 650,758
Secured Debts 2013-03-31 £ 201,529
Secured Debts 2012-03-31 £ 99,221
Shareholder Funds 2013-03-31 £ 692,400
Shareholder Funds 2012-03-31 £ 692,119
Stocks Inventory 2013-03-31 £ 427,997
Stocks Inventory 2012-03-31 £ 365,284
Tangible Fixed Assets 2013-03-31 £ 336,742
Tangible Fixed Assets 2012-03-31 £ 350,528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SARPAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SARPAK LIMITED
Trademarks
We have not found any records of SARPAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SARPAK 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 (22220 - Manufacture of plastic packing goods) as SARPAK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SARPAK 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.
Import/Export of Goods
Goods imported/exported by SARPAK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-11-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-01-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2018-01-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-05-0184772000Extruders for working rubber or plastics
2012-03-0184
2011-05-0184772000Extruders for working rubber or plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SARPAK 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 SARPAK 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