This company is commonly known as Torpack Limited. The company was founded 21 years ago and was given the registration number 04528673. The firm's registered office is in LONDON. You can find them at 2nd Floor, Northumberland House, 303-306 High Holborn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TORPACK LIMITED |
---|---|---|
Company Number | : | 04528673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Skeet Kaye Llp Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ | Director | 27 September 2002 | Active |
Skeet Kaye Llp, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ | Director | 27 September 2002 | Active |
Skeet Kaye Llp Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ | Director | 27 September 2002 | Active |
Skeet Kaye Llp Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ | Secretary | 27 September 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 September 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 September 2002 | Active |
Mr Matthew James Bellamy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Skeet Kaye Llp Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ |
Nature of control | : |
|
Mr Dominic James Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Skeet Kaye Llp Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ |
Nature of control | : |
|
Mr Christopher Wolstenholme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Skeet Kaye Llp Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-17 | Officers | Change person director company with change date. | Download |
2017-08-17 | Officers | Change person director company with change date. | Download |
2017-08-17 | Officers | Change person director company with change date. | Download |
2017-08-17 | Officers | Change person secretary company with change date. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.