Warning: file_put_contents(c/a12f7d2c791c2535e89339716df7d508.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Transcontinental Supraplast Holding Uk Ltd., LL13 9UF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRANSCONTINENTAL SUPRAPLAST HOLDING UK LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Transcontinental Supraplast Holding Uk Ltd.. The company was founded 8 years ago and was given the registration number 09926789. The firm's registered office is in WREXHAM. You can find them at Transcontinental Ac Uk Ltd Ash Road North, Wrexham Industrial Estate, Wrexham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRANSCONTINENTAL SUPRAPLAST HOLDING UK LTD.
Company Number:09926789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:28 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Transcontinental Ac Uk Ltd Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester, M20 6RE

Director01 October 2019Active
Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester, M20 6RE

Director02 June 2018Active
Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester, M20 6RE

Director08 January 2021Active
Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN

Director11 October 2016Active
Coveris Advanced Coatings Ltd, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UF

Director03 July 2017Active
Coveris Advanced Coatings Ltd, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UF

Director02 June 2018Active
Transcontinental Ac Uk Ltd, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UF

Director01 October 2019Active
Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN

Director11 October 2016Active
Transcontinental Ac Uk Ltd, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UF

Director01 November 2018Active
Transcontinental Ac Uk Ltd, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UF

Director02 June 2018Active
Coveris Advanced Coatings Ltd, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UF

Director31 March 2017Active
Coveris Advanced Coatings Ltd, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UF

Director22 December 2015Active
Coveris Advanced Coatings Ltd, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UF

Director31 May 2017Active
Transcontinental Ac Uk Ltd, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UF

Director02 June 2018Active

People with Significant Control

Mr Remi Marcoux
Notified on:01 May 2018
Status:Active
Date of birth:July 1940
Nationality:Canadian
Country of residence:Canada
Address:6111, Du Boise Ph- G16, Montreal, Canada,
Nature of control:
  • Significant influence or control as firm
Mr Marc Leder
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:American
Country of residence:England
Address:Holland Place, Wardentree Park, Spalding, England, PE11 3ZN
Nature of control:
  • Significant influence or control
Mr Rodger Krouse
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:American
Country of residence:England
Address:Holland Place, Wardentree Park, Spalding, England, PE11 3ZN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-12Gazette

Gazette dissolved liquidation.

Download
2022-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-08Resolution

Resolution.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-06-25Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.