Transcontinental Advanced Coatings Holdings Uk Ltd. WREXHAM


Founded in 2007, Transcontinental Advanced Coatings Holdings Uk, classified under reg no. 06333621 is an active company. Currently registered at Ash Road North LL13 9UF, Wrexham the company has been in the business for seventeen years. Its financial year was closed on October 28 and its latest financial statement was filed on 30th October 2022. Since 25th June 2018 Transcontinental Advanced Coatings Holdings Uk Ltd. is no longer carrying the name Coveris Advanced Coatings Holdings (UK).

At the moment there are 3 directors in the the firm, namely Christopher R., Salomon B. and Peter M.. In addition one secretary - Susan B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Transcontinental Advanced Coatings Holdings Uk Ltd. Address / Contact

Office Address Ash Road North
Office Address2 Wrexham Industrial Estate
Town Wrexham
Post code LL13 9UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06333621
Date of Incorporation Fri, 3rd Aug 2007
Industry Activities of head offices
End of financial Year 28th October
Company age 17 years old
Account next due date Sun, 28th Jul 2024 (60 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Christopher R.

Position: Director

Appointed: 08 January 2021

Salomon B.

Position: Director

Appointed: 01 October 2019

Susan B.

Position: Secretary

Appointed: 26 July 2018

Peter M.

Position: Director

Appointed: 12 September 2014

Donald L.

Position: Director

Appointed: 01 November 2018

Resigned: 01 October 2019

Francois O.

Position: Director

Appointed: 02 June 2018

Resigned: 01 October 2019

Brian R.

Position: Director

Appointed: 02 June 2018

Resigned: 01 October 2019

Nelson G.

Position: Director

Appointed: 02 June 2018

Resigned: 01 November 2018

Fraser K.

Position: Director

Appointed: 23 December 2016

Resigned: 08 January 2021

Pamela C.

Position: Secretary

Appointed: 12 September 2014

Resigned: 26 July 2018

Mark C.

Position: Director

Appointed: 01 October 2010

Resigned: 31 August 2016

Jonathan H.

Position: Director

Appointed: 03 August 2007

Resigned: 30 September 2010

Jack K.

Position: Director

Appointed: 03 August 2007

Resigned: 12 September 2014

Jack K.

Position: Secretary

Appointed: 03 August 2007

Resigned: 12 September 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we researched, there is Transcontinental Inc from Monreal, Canada. This PSC is categorised as "a limited company". This PSC. The second entity in the persons with significant control register is Remi M. This PSC has significiant influence or control over the company, owns 25-50% shares. Then there is Marc L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Transcontinental Inc

1 Place Ville Marie, Monreal, Canada

Legal authority Canadian Business Corporation Act
Legal form Limited Company
Country registered Canada
Place registered Canada
Registration number 028293-6
Notified on 1 August 2023
Nature of control: right to appoint and remove directors

Remi M.

Notified on 1 May 2018
Ceased on 14 August 2023
Nature of control: significiant influence or control
25-50% shares

Marc L.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Rodger K.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Company previous names

Coveris Advanced Coatings Holdings (UK) June 25, 2018
Exopack Advanced Coatings January 30, 2014
Exopack Holdings Uk August 13, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th October 2022
filed on: 3rd, August 2023
Free Download (25 pages)

Company search

Advertisements