General information

Name:

Transpack Ltd

Office Address:

Unit K Griffin Industrial Park Brunel Road SO40 3SH Totton Southampton

Number: 03392522

Incorporation date: 1997-06-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02380666622

Emails:

  • sales@transpack.co.uk

Website

www.transpack.co.uk

Description

Data updated on:

Transpack Limited with reg. no. 03392522 has been on the market for 27 years. This Private Limited Company can be contacted at Unit K Griffin Industrial Park, Brunel Road, Totton Southampton and company's postal code is SO40 3SH. It has been on the market under three previous names. The first official name, Transatlantic Plastics, was switched on 2007-03-28 to Transpack Uk. The current name, used since 2007, is Transpack Limited. This business's declared SIC number is 46760 and their NACE code stands for Wholesale of other intermediate products. The firm's most recent financial reports cover the period up to Saturday 31st December 2022 and the latest annual confirmation statement was released on Monday 26th December 2022.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the New Forest District Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,874 in total. The company also worked with the Southampton City Council (1 transaction worth £510 in total). Transpack was the service provided to the Southampton City Council Council covering the following areas: Materials was also the service provided to the New Forest District Council Council covering the following areas: Nfdc Nndr Refunds.

At the moment, the directors chosen by the business are: Anne S. appointed in 2021 in March and Craig S. appointed three years ago.

  • Previous company's names
  • Transpack Limited 2007-04-16
  • Transpack Uk Limited 2007-03-28
  • Transatlantic Plastics Limited 1997-06-26

Financial data based on annual reports

Company staff

Anne S.

Role: Director

Appointed: 11 March 2021

Latest update: 27 February 2024

Craig S.

Role: Director

Appointed: 11 March 2021

Latest update: 27 February 2024

People with significant control

The companies that control this firm are: Halyard Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wilmslow at The Colony Wilmslow, Altrincham Road, SK9 4LY, Cheshire and was registered as a PSC under the registration number 12970978.

Halyard Holdings Ltd
Address: Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 12970978
Notified on 11 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Parklane Transpack Limited
Address: Unit K Griffin Industrial Park, Totton, Southampton, SO40 3SH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 07000672
Notified on 6 April 2016
Ceased on 11 March 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 January 2024
Confirmation statement last made up date 26 December 2022
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 July 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 August 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Southampton City Council 1 £ 509.75
2014-09-19 42297292 £ 509.75 Materials
2012 New Forest District Council 1 £ 1 873.97
2012-05-02 1348212_1 £ 1 873.97 Nfdc Nndr Refunds

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
  • 82920 : Packaging activities
26
Company Age

Similar companies nearby

Closest companies