ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Globalpak Limited

Globalpak Limited is an active company incorporated on 15 February 2022 with the registered office located in Newtown, Powys. Globalpak Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13916139
Private limited company
Age
3 years
Incorporated 15 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (10 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
Unit C
Mochdre Industrial Estate
Newtown
Powys
SY16 4LE
Wales
Address changed on 4 Mar 2024 (1 year 9 months ago)
Previous address was 5 Llanfair Road Newtown Powys SY16 2DG Wales
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Director • Business Person • British • Lives in UK • Born in Oct 1971
Director • Sales Director • British • Lives in Wales • Born in Jun 1979
Mr Edward John Pugh
PSC • British • Lives in Wales • Born in Jun 1979
Mr Edward Graham Rees
PSC • British • Lives in Wales • Born in Oct 1971
Mr Edward Rowan Rees
PSC • British • Lives in Wales • Born in Jun 1999
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rees Group Holdings Ltd
Edward Graham Rees is a mutual person.
Active
Rees Davies Holdings Limited
Edward Graham Rees is a mutual person.
Active
Davies And Rees Property Co. Limited
Edward Graham Rees is a mutual person.
Active
Woozy Fabrication & Son Ltd
Edward Graham Rees is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£537
Decreased by £4.88K (-90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£110.84K
Increased by £72.51K (+189%)
Total Liabilities
-£144.26K
Increased by £36.87K (+34%)
Net Assets
-£33.42K
Increased by £35.63K (-52%)
Debt Ratio (%)
130%
Decreased by 149.97% (-54%)
Latest Activity
Full Accounts Submitted
25 Days Ago on 26 Nov 2025
Confirmation Submitted
10 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year Ago on 28 Nov 2024
Edward Rowan Rees (PSC) Appointed
1 Year 1 Month Ago on 20 Nov 2024
Mr Edward Rowan Rees Appointed
1 Year 1 Month Ago on 20 Nov 2024
Luke Andrew John Richards (PSC) Resigned
1 Year 1 Month Ago on 20 Nov 2024
Mr Edward Graham Rees (PSC) Details Changed
1 Year 9 Months Ago on 4 Mar 2024
Mr Edward John Pugh (PSC) Details Changed
1 Year 9 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Mar 2024
Mr Luke Andrew John Richards (PSC) Details Changed
1 Year 9 Months Ago on 4 Mar 2024
Get Credit Report
Discover Globalpak Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 26 Nov 2025
Confirmation statement made on 14 February 2025 with updates
Submitted on 14 Feb 2025
Change of details for Mr Edward John Pugh as a person with significant control on 4 March 2024
Submitted on 18 Dec 2024
Change of details for Mr Edward Graham Rees as a person with significant control on 4 March 2024
Submitted on 18 Dec 2024
Appointment of Mr Edward Rowan Rees as a director on 20 November 2024
Submitted on 17 Dec 2024
Notification of Edward Rowan Rees as a person with significant control on 20 November 2024
Submitted on 17 Dec 2024
Cessation of Luke Andrew John Richards as a person with significant control on 20 November 2024
Submitted on 16 Dec 2024
Total exemption full accounts made up to 28 February 2024
Submitted on 28 Nov 2024
Termination of appointment of Luke Andrew John Richards as a director on 28 February 2024
Submitted on 4 Mar 2024
Registered office address changed from 5 Llanfair Road Newtown Powys SY16 2DG Wales to Unit C Mochdre Industrial Estate Newtown Powys SY16 4LE on 4 March 2024
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year