UKBizDB.co.uk

TRANSPAK DIRECT LIMITED

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

This company is commonly known as Transpak Direct Limited. The company was founded 19 years ago and was given the registration number 05320680. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:TRANSPAK DIRECT LIMITED
Company Number:05320680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 December 2004
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Westwood Road, Loose, Maidstone, United Kingdom, ME17 1RY

Secretary02 January 2006Active
6, Westwood Road, Loose, Maidstone, United Kingdom, ME15 6BB

Director10 October 2005Active
6, Westwood Road, Loose, Maidstone, ME15 6BB

Director31 March 2009Active
49 Harrow Road, Hempstead, ME7 3QA

Secretary23 December 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary23 December 2004Active
Oakdene Farm, Maidstone Road, Sutton Valence, Maidstone, England, ME17 3LS

Director18 July 2016Active
Salamanca Fort Clarence, St Margarets Street, Rochester, ME1 3GU

Director23 December 2004Active
49, Harrow Road, Hempstead, Gillingham, England, ME7 3QA

Director18 July 2016Active
49 Harrow Road, Hempstead, ME7 3QA

Director23 December 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director23 December 2004Active

People with Significant Control

Mrs Samantha Jane Irvine
Notified on:31 December 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam John Irvine
Notified on:31 December 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy William Chambers
Notified on:18 July 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Oakdene Farm, Maidstone Road, Maidstone, England, ME17 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Colin King
Notified on:18 July 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:49, Harrow Road, Gillingham, England, ME7 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Insolvency

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

Download
2023-04-17Insolvency

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

Download
2022-04-11Insolvency

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

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-09Insolvency

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

Download
2020-04-22Insolvency

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

Download
2019-03-04Address

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

Download
2019-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-02Resolution

Resolution.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Accounts

Accounts amended with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Capital

Capital allotment shares.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-26Resolution

Resolution.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.