Company NamePWR Pack Ltd
DirectorsNicola Mellon and Peter Mellon
Company StatusActive
Company NumberSC368382
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nicola Mellon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Peter Mellon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Peter Mellon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMiss Aimee Louise Gibbons
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland

Contact

Websitepwrpack.com
Email address[email protected]
Telephone01236 707201
Telephone regionCoatbridge

Location

Registered AddressSuite 37 Grovewood Business Centre
Strathclyde Business Park
Bellshill
ML4 3NQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Peter Mellon
51.00%
Ordinary
49 at £1Nicola Mellon
49.00%
Ordinary

Financials

Year2014
Net Worth£574,649
Cash£1,161,010
Current Liabilities£1,582,872

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

19 March 2014Delivered on: 22 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 10 July 2013
Satisfied on: 5 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

5 September 2023Full accounts made up to 31 December 2022 (21 pages)
18 August 2023Notification of Packaging with Robots Ltd as a person with significant control on 2 November 2022 (2 pages)
17 August 2023Cessation of Pwr Pack Holdings Limited as a person with significant control on 2 November 2022 (1 page)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
6 July 2023Change of details for Pwr Pack Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
19 May 2023Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Suite 37 Grovewood Business Centre Strathclyde Business Park Bellshill ML4 3NQ on 19 May 2023 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (24 pages)
2 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (24 pages)
1 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
3 December 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
30 November 2020Full accounts made up to 30 November 2019 (24 pages)
10 November 2020Appointment of Mrs Nicola Mellon as a director on 22 July 2020 (2 pages)
9 November 2020Termination of appointment of Aimee Louise Gibbons as a director on 22 July 2020 (1 page)
9 November 2020Appointment of Mr Peter Mellon as a director on 22 July 2020 (2 pages)
29 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
6 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 August 2020Memorandum and Articles of Association (9 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
21 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
23 November 2017Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 23 November 2017 (1 page)
23 November 2017Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 23 November 2017 (1 page)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Appointment of Miss Aimee Louise Gibbons as a director on 8 July 2016 (2 pages)
29 July 2016Termination of appointment of Peter Mellon as a director on 8 July 2016 (1 page)
29 July 2016Appointment of Miss Aimee Louise Gibbons as a director on 8 July 2016 (2 pages)
29 July 2016Termination of appointment of Peter Mellon as a director on 8 July 2016 (1 page)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
22 March 2014Registration of charge 3683820002 (23 pages)
22 March 2014Registration of charge 3683820002 (23 pages)
5 February 2014Satisfaction of charge 3683820001 in full (1 page)
5 February 2014Satisfaction of charge 3683820001 in full (1 page)
3 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
10 July 2013Registration of charge 3683820001 (4 pages)
10 July 2013Registration of charge 3683820001 (4 pages)
1 February 2013Director's details changed for Mr Peter Mellon on 31 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Peter Mellon on 31 January 2013 (2 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
13 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX Scotland on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX Scotland on 13 June 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
29 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 1
(4 pages)
29 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 1
(4 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)