Tansi Packaging Solutions Limited CAMBERLEY


Founded in 2010, Tansi Packaging Solutions, classified under reg no. 07247850 is an active company. Currently registered at 5 Watchetts Lake Close GU15 2PG, Camberley the company has been in the business for 14 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Sheila C., James J.. Of them, James J. has been with the company the longest, being appointed on 10 May 2010 and Sheila C. has been with the company for the least time - from 16 January 2017. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Tansi Packaging Solutions Limited Address / Contact

Office Address 5 Watchetts Lake Close
Town Camberley
Post code GU15 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07247850
Date of Incorporation Mon, 10th May 2010
Industry Other letting and operating of own or leased real estate
Industry Packaging activities
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Sheila C.

Position: Director

Appointed: 16 January 2017

James J.

Position: Director

Appointed: 10 May 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is James J. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Sheila C. This PSC has significiant influence or control over the company,. Then there is Benilda N., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James J.

Notified on 11 May 2016
Nature of control: significiant influence or control

Sheila C.

Notified on 16 January 2017
Nature of control: significiant influence or control

Benilda N.

Notified on 16 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand10 078104 890130 362165 948216 59271 96867 378
Current Assets10 665108 252134 460172 602221 81379 19174 966
Debtors5873 3624 0986 6545 2217 2237 588
Net Assets Liabilities-134 543-187 149-133 444-73 773-7 60848 672111 146
Other Debtors25  8787  
Property Plant Equipment12 82110 6136 0544 7335 2814 2424 934
Other
Accrued Liabilities1 29721 37716 01423 85823 38223 63224 877
Accumulated Depreciation Impairment Property Plant Equipment23 03924 8936 8728 1938 77710 02411 535
Additions Other Than Through Business Combinations Investment Property Fair Value Model 555 374212 782  216 944 
Additions Other Than Through Business Combinations Property Plant Equipment 1 4191 037 2 6642082 203
Average Number Employees During Period1222222
Creditors1 586 7781 640 1371 820 8631 797 7681 781 1891 798 1921 732 059
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 283-19 715 -969  
Disposals Investment Property Fair Value Model -650 000     
Disposals Property Plant Equipment -1 773-23 617 -1 532  
Financial Commitments Other Than Capital Commitments  11 2115 82944812 5146 062
Fixed Assets1 441 5701 344 7361 552 9591 551 6381 552 1861 768 0911 768 783
Increase From Depreciation Charge For Year Property Plant Equipment 3 1371 6941 3211 5531 2471 511
Investment Property1 428 7491 334 1231 546 9051 546 9051 546 9051 763 8491 763 849
Investment Property Fair Value Model1 428 7491 334 1231 546 9051 546 9051 546 9051 763 8491 763 849
Net Current Assets Liabilities-1 576 113-1 531 885-1 686 403-1 625 166-1 559 376-1 719 001-1 657 093
Other Creditors1 583 6251 605 4911 790 0371 755 2981 736 2181 756 3801 687 374
Prepayments5623 3624 0982 8171 3843 4733 838
Property Plant Equipment Gross Cost35 86035 50612 92612 92614 05814 26616 469
Provisions For Liabilities Balance Sheet Subtotal   245418418544
Taxation Social Security Payable1 85613 26914 81218 61220 40618 02419 716
Total Assets Less Current Liabilities  -133 444-73 528-7 19049 090111 690
Trade Creditors Trade Payables    1 18315692
Trade Debtors Trade Receivables   3 7503 7503 7503 750

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates 2024/03/23
filed on: 19th, April 2024
Free Download (5 pages)

Company search

Advertisements