Transpak Direct Limited

DataGardener
transpak direct limited
dissolved
Unknown

Transpak Direct Limited

05320680Private Limited With Share Capital

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE
Incorporated

23/12/2004

Company Age

21 years

Directors

3

Employees

SIC Code

46310

Risk

not scored

Company Overview

Registration, classification & business activity

Transpak Direct Limited (05320680) is a private limited with share capital incorporated on 23/12/2004 (21 years old) and registered in kent, TN11EE. The company operates under SIC code 46310 - wholesale of fruit and vegetables.

Transpak direct limited is a wholesale company based out of 76 glebe lane barming, maidstone, united kingdom.

Private Limited With Share Capital
SIC: 46310
Unknown
Incorporated 23/12/2004
TN11EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

4

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:15-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2022
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-03-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-03-2019
Resolution
Category:Resolution
Date:02-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2018
Capital Allotment Shares
Category:Capital
Date:26-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2017
Resolution
Category:Resolution
Date:26-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Resolution
Category:Resolution
Date:22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Legacy
Category:Mortgage
Date:10-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2009
Legacy
Category:Mortgage
Date:10-09-2009
Legacy
Category:Annual Return
Date:20-03-2009
Legacy
Category:Officers
Date:03-12-2008
Legacy
Category:Officers
Date:03-12-2008
Legacy
Category:Annual Return
Date:31-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2007
Legacy
Category:Annual Return
Date:13-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2006
Legacy
Category:Mortgage
Date:05-08-2006
Legacy
Category:Address
Date:03-07-2006
Legacy
Category:Officers
Date:23-06-2006
Legacy
Category:Officers
Date:15-06-2006
Legacy
Category:Officers
Date:15-06-2006
Legacy
Category:Address
Date:15-06-2006
Legacy
Category:Annual Return
Date:15-03-2006
Legacy
Category:Officers
Date:18-10-2005
Legacy
Category:Officers
Date:18-10-2005
Legacy
Category:Capital
Date:18-10-2005
Legacy
Category:Mortgage
Date:08-09-2005
Legacy
Category:Officers
Date:13-01-2005
Legacy
Category:Officers
Date:13-01-2005
Legacy
Category:Officers
Date:13-01-2005
Legacy
Category:Officers
Date:13-01-2005
Incorporation Company
Category:Incorporation
Date:23-12-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

Western Link, Faversham, Kent, ME137TZ
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EERegistered

Related Companies

2

Contact

transpakdirect.co.uk
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE