Packpost International Ltd - Limited company - abbreviated - 11.6

Packpost International Ltd - Limited company - abbreviated - 11.6


03177756 1.1.14 31.12.14 31.12.14 Company accounts Private Limited Company FY true false true false true false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure031777562013-12-31031777562014-12-31031777562014-01-012014-12-31031777562012-12-31031777562013-01-012013-12-31031777562013-12-3103177756ns12:England2014-01-012014-12-3103177756ns14:PoundSterling2014-01-012014-12-3103177756ns7:Director12014-01-012014-12-3103177756ns7:OrdinaryShareClass12014-01-012014-12-3103177756ns7:Director22014-01-012014-12-3103177756ns7:Director32014-01-012014-12-3103177756ns7:RegisteredOffice2014-01-012014-12-3103177756ns7:EntityAccountantsOrAuditors2014-01-012014-12-3103177756ns5:LandBuildings2014-01-012014-12-3103177756ns5:PlantMachinery2014-01-012014-12-3103177756ns7:OrdinaryShareClass12014-12-3103177756ns7:OrdinaryShareClass12013-12-3103177756ns7:Director12013-12-3103177756ns7:Director12012-12-3103177756ns7:Director12013-01-012013-12-3103177756ns7:Director12014-12-3103177756ns7:Director12013-12-3103177756ns7:Director32013-12-3103177756ns7:Director32012-12-3103177756ns7:Director32013-01-012013-12-3103177756ns7:Director32014-12-3103177756ns7:Director32013-12-31
REGISTERED NUMBER: 03177756 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 31 December 2014

for

Packpost International Ltd

Packpost International Ltd (Registered number: 03177756)

Contents of the Abbreviated Accounts
for the year ended 31 December 2014










Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Packpost International Ltd

Company Information
for the year ended 31 December 2014







DIRECTORS: N S Sandhu
Ms M Lucatello
Mrs J Sandhu





REGISTERED OFFICE: Griffin House
Griffin Lane
Aylesbury
Buckinghamshire
HP19 8BE





REGISTERED NUMBER: 03177756 (England and Wales)





ACCOUNTANTS: Ashby's Chartered Accountants
Morton House
9 Beacon Court
Pitstone Green Business Park
Pitstone
LU7 9GY

Packpost International Ltd (Registered number: 03177756)

Abbreviated Balance Sheet
31 December 2014

2014 2013
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 214,475 198,179
Investments 3 188,615 311,064
403,090 509,243

CURRENT ASSETS
Debtors 4 3,648,751 2,862,477
Cash at bank and in hand 1,013,937 940,902
4,662,688 3,803,379
CREDITORS
Amounts falling due within one year 1,600,653 1,221,806
NET CURRENT ASSETS 3,062,035 2,581,573
TOTAL ASSETS LESS CURRENT
LIABILITIES

3,465,125

3,090,816

CREDITORS
Amounts falling due after more than one
year

(58,420
)
(42,984
)

PROVISIONS FOR LIABILITIES (39,516 ) (37,291 )
NET ASSETS 3,367,189 3,010,541

CAPITAL AND RESERVES
Called up share capital 5 300 300
Capital redemption reserve 600 600
Profit and loss account 3,366,289 3,009,641
SHAREHOLDERS' FUNDS 3,367,189 3,010,541

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 December 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 December 2014 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end
of each financial year and of its profit or loss for each financial year in accordance with the requirements of
Sections 394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to
financial statements, so far as applicable to the company.

Packpost International Ltd (Registered number: 03177756)

Abbreviated Balance Sheet - continued
31 December 2014


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 10 July 2015 and were signed on its behalf by:





N S Sandhu - Director


Packpost International Ltd (Registered number: 03177756)

Notes to the Abbreviated Accounts
for the year ended 31 December 2014


1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of goods and services, excluding value added tax, except in respect of
service contracts where turnover is recognised when the company obtains the right to consideration.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life or, if held under a finance lease, over the lease term, whichever is the shorter.

Land and buildings - Straight line over 15 years
Plant and machinery etc - 33% on cost, 20% on cost and 10% on cost

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

Hire purchase and leasing commitments
Assets obtained under hire purchase contracts or finance leases are capitalised in the balance sheet. Those held
under hire purchase contracts are depreciated over their estimated useful lives. Those held under finance leases
are depreciated over their estimated useful lives or the lease term, whichever is the shorter.

The interest element of these obligations is charged to the profit and loss account over the relevant period. The
capital element of the future payments is treated as a liability.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension
scheme are charged to the profit and loss account in the period to which they relate.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 January 2014 476,916
Additions 97,701
At 31 December 2014 574,617
DEPRECIATION
At 1 January 2014 278,737
Charge for year 81,405
At 31 December 2014 360,142
NET BOOK VALUE
At 31 December 2014 214,475
At 31 December 2013 198,179

Packpost International Ltd (Registered number: 03177756)

Notes to the Abbreviated Accounts - continued
for the year ended 31 December 2014


3. FIXED ASSET INVESTMENTS

Investments (neither listed nor unlisted) were as follows:
2014 2013
£    £   
Investment 188,615 311,064

4. DEBTORS: AMOUNTS FALLING DUE AFTER MORE THAN ONE
YEAR

The aggregate total of debtors falling due after more than one year is £ 702,543 (2013 - £ 302,612 )

5. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2014 2013
value: £    £   
300 Ordinary £1 300 300

6. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 31 December 2014 and
31 December 2013:

2014 2013
£    £   
N S Sandhu
Balance outstanding at start of year 867,017 646,962
Amounts advanced 592,092 220,055
Amounts repaid - -
Balance outstanding at end of year 1,459,109 867,017

Mrs J Sandhu
Balance outstanding at start of year 488,053 70,875
Amounts advanced 177,298 417,178
Amounts repaid - -
Balance outstanding at end of year 665,351 488,053

Interest has been charged at the HMRC official rate of interest of 4%, interest charged on these loans for the
year is £80,283.