ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Visual Packaging (Plastics) Limited

Visual Packaging (Plastics) Limited is a in administration company incorporated on 21 March 1989 with the registered office located in London, Greater London. Visual Packaging (Plastics) Limited was registered 36 years ago.
Status
In Administration
In administration since 1 year 7 months ago
Company No
02363620
Private limited company
Age
36 years
Incorporated 21 March 1989
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 286 days
Dated 14 March 2024 (1 year 10 months ago)
Next confirmation dated 14 March 2025
Was due on 28 March 2025 (9 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 465 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Small
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 3 months ago)
Contact
Address
82 St. John Street
London
EC1M 4JN
Address changed on 21 Nov 2025 (1 month ago)
Previous address was Unit 18 Easter Park Lenton Lane Nottingham NG7 2PX United Kingdom
Telephone
01159788000
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1965
Director • Business Person • British • Lives in England • Born in Mar 1969
Director • Attorney • British • Lives in UK • Born in Sep 1966
TGM Packaging Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Becker (Sliding Partitions) Limited
Timothy Damien Brooksbank, Jon Frewin, and 1 more are mutual people.
Active
G.S.S. Fasteners Limited
Timothy Damien Brooksbank, Jon Frewin, and 1 more are mutual people.
Active
PT Engineers Limited
Timothy Damien Brooksbank, Jon Frewin, and 1 more are mutual people.
Active
Taplanes Holdings Ltd
Timothy Damien Brooksbank, Jon Frewin, and 1 more are mutual people.
Active
RCF & GSS Holdings Ltd
Timothy Damien Brooksbank, Jon Frewin, and 1 more are mutual people.
Active
PT Engineers Holdings Ltd
Timothy Damien Brooksbank and Eric Arthur Kolodner are mutual people.
Active
RCF Bolt & Nut Co (Tipton) Limited
Timothy Damien Brooksbank and Eric Arthur Kolodner are mutual people.
Active
Arrow Butler Castings Limited
Timothy Damien Brooksbank and Eric Arthur Kolodner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£47.3K
Increased by £10.65K (+29%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 3 (+30%)
Total Assets
£3.76M
Decreased by £23.44K (-1%)
Total Liabilities
-£1.79M
Decreased by £112.77K (-6%)
Net Assets
£1.98M
Increased by £89.34K (+5%)
Debt Ratio (%)
47%
Decreased by 2.69% (-5%)
Latest Activity
Registered Address Changed
1 Month Ago on 21 Nov 2025
Administration Period Extended
8 Months Ago on 15 Apr 2025
Charge Satisfied
9 Months Ago on 18 Mar 2025
Charge Satisfied
1 Year 4 Months Ago on 15 Aug 2024
Administrator Appointed
1 Year 7 Months Ago on 23 May 2024
Rupert Knight Harrison Resigned
1 Year 9 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 28 Mar 2024
New Charge Registered
1 Year 10 Months Ago on 5 Mar 2024
New Charge Registered
1 Year 10 Months Ago on 5 Mar 2024
Small Accounts Submitted
2 Years 3 Months Ago on 29 Sep 2023
Get Credit Report
Discover Visual Packaging (Plastics) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 16 Dec 2025
Registered office address changed from Unit 18 Easter Park Lenton Lane Nottingham NG7 2PX United Kingdom to 82 st. John Street London EC1M 4JN on 21 November 2025
Submitted on 21 Nov 2025
Administrator's progress report
Submitted on 9 Jun 2025
Notice of extension of period of Administration
Submitted on 15 Apr 2025
Satisfaction of charge 023636200003 in full
Submitted on 18 Mar 2025
Administrator's progress report
Submitted on 17 Dec 2024
Satisfaction of charge 023636200004 in full
Submitted on 15 Aug 2024
Result of meeting of creditors
Submitted on 6 Aug 2024
Statement of administrator's proposal
Submitted on 15 Jul 2024
Statement of affairs with form AM02SOA
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year