Company Information for SARPAK LIMITED
HELIOS DRIVE, BAGLAN ENERGY PARK, PORT TALBOT, SA12 7AX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SARPAK LIMITED | |
Legal Registered Office | |
HELIOS DRIVE BAGLAN ENERGY PARK PORT TALBOT SA12 7AX Other companies in WR1 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB781743212 |
Last Datalog update: | 2025-02-05 07:39:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SARA ANNE PUNTER |
||
LYNNE EVANS |
||
JAMES PUNTER |
||
SARA ANNE PUNTER |
||
LEE SHACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/01/25, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AA01 | Previous accounting period shortened from 31/01/22 TO 31/12/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043430690003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043430690004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043430690004 | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/01/21 | |
RES01 | ADOPT ARTICLES 11/04/21 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR HUGH JOHN FRASER WESTON SMITH | |
AP01 | DIRECTOR APPOINTED MR KIERAN FINBARR MACSWEENEY | |
AP04 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as company secretary on 2021-03-26 | |
PSC02 | Notification of Alfaplas Limited as a person with significant control on 2021-03-26 | |
PSC07 | CESSATION OF LEE SHACKSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA ANNE PUNTER | |
TM02 | Termination of appointment of Sara Anne Punter on 2021-03-26 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SHACKSON | |
PSC09 | Withdrawal of a person with significant control statement on 2021-03-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-01-21 GBP 55,000 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043430690004 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/16 FROM Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043430690003 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 60000 | |
SH01 | 29/05/15 STATEMENT OF CAPITAL GBP 60000 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 28/02/12 STATEMENT OF CAPITAL GBP 50000 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/12 FROM 6 Edgar Street Worcester Worcestershire WR1 2LR | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARA ANNE PUNTER / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANNE PUNTER / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PUNTER / 10/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEE SHACKSON / 01/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PUNTER / 07/11/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA PUNTER / 07/11/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA PUNTER / 07/11/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 11 MALVERN ROAD ST JOHNS WORCESTER WORCESTERSHIRE WR2 4LE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 10/03/02--------- £ SI 19996@1=19996 £ IC 4/20000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
88(2)R | AD 07/03/02--------- £ SI 3@1=3 £ IC 1/4 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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. |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE WALES INVESTMENTS (14) LTD | ||
Outstanding | HSBC BANK PLC | ||
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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
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
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
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as SARPAK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | ||
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | ||
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | ||
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | ||
![]() | 84772000 | Extruders for working rubber or plastics | ||
![]() | 84 | |||
![]() | 84772000 | Extruders for working rubber or plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |