This company is commonly known as Transpack Limited. The company was founded 26 years ago and was given the registration number 03392522. The firm's registered office is in TOTTON SOUTHAMPTON. You can find them at Unit K Griffin Industrial Park, Brunel Road, Totton Southampton, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | TRANSPACK LIMITED |
---|---|---|
Company Number | : | 03392522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit K Griffin Industrial Park, Brunel Road, Totton Southampton, SO40 3SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Pacific Close, Southampton, England, SO14 3TX | Director | 11 March 2021 | Active |
12, Pacific Close, Southampton, England, SO14 3TX | Director | 11 March 2021 | Active |
7 Melbury Close, Lymington, SO41 9HS | Secretary | 26 June 1997 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 26 June 1997 | Active |
Unit K, Griffin Industrial Park, Brunel Road, Totton Southampton, England, SO40 3SH | Director | 30 September 2009 | Active |
Unit K, Griffin Industrial Park, Brunel Road, Totton Southampton, England, SO40 3SH | Director | 30 September 2009 | Active |
7 Melbury Close, Lymington, SO41 9HS | Director | 26 June 1997 | Active |
7 Melbury Close, Lymington, SO41 9HS | Director | 01 January 1999 | Active |
16 Cranleigh Drive, Leigh On Sea, SS9 1SY | Director | 26 June 1997 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 26 June 1997 | Active |
Halyard Holdings Ltd | ||
Notified on | : | 11 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Building 2, The Colony Wilmslow, Wilmslow, United Kingdom, SK9 4LY |
Nature of control | : |
|
Parklane Transpack Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit K, Griffin Industrial Park, Southampton, England, SO40 3SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.