Torpack Limited LONDON


Torpack started in year 2002 as Private Limited Company with registration number 04528673. The Torpack company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 2nd Floor, Northumberland House. Postal code: WC1V 7JZ.

The firm has 3 directors, namely Matthew B., Dominic H. and Christopher W.. Of them, Matthew B., Dominic H., Christopher W. have been with the company the longest, being appointed on 27 September 2002. As of 23 April 2024, there was 1 ex secretary - Christopher W.. There were no ex directors.

Torpack Limited Address / Contact

Office Address 2nd Floor, Northumberland House
Office Address2 303-306 High Holborn
Town London
Post code WC1V 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04528673
Date of Incorporation Fri, 6th Sep 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Matthew B.

Position: Director

Appointed: 27 September 2002

Dominic H.

Position: Director

Appointed: 27 September 2002

Christopher W.

Position: Director

Appointed: 27 September 2002

Christopher W.

Position: Secretary

Appointed: 27 September 2002

Resigned: 31 January 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2002

Resigned: 27 September 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 September 2002

Resigned: 27 September 2002

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Matthew B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Dominic H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dominic H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth569 161579 360      
Balance Sheet
Cash Bank On Hand  1 498 9201 590 9362 382 1091 489 7351 113 8082 229 367
Current Assets1 684 0323 053 5024 284 8623 635 0234 267 3182 969 8813 159 4793 747 501
Debtors169 4451 104 7502 785 9422 044 0871 885 2091 480 1462 045 6711 518 134
Net Assets Liabilities  1 862 989766 5552 180 7451 531 6202 030 3012 526 898
Other Debtors  413 6581 103 066234 17469 483110 31838 266
Property Plant Equipment  62 96059 65651 02176 06373 77865 107
Cash Bank In Hand1 514 5871 948 752      
Tangible Fixed Assets102 41271 478      
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve569 158579 357      
Shareholder Funds569 161579 360      
Other
Accrued Liabilities Deferred Income  376 6961 268 782501 850477 518342 942344 566
Accumulated Depreciation Impairment Property Plant Equipment  487 277507 161508 878534 232563 023584 727
Average Number Employees During Period    3   
Bank Borrowings Overdrafts      38 383 
Corporation Tax Payable  426 641 479 062229 457327 651610 159
Corporation Tax Recoverable   81 223    
Creditors  2 477 4802 920 5692 130 9991 502 4131 191 0221 272 175
Increase From Depreciation Charge For Year Property Plant Equipment   19 88417 00625 35428 79121 704
Net Current Assets Liabilities466 749507 8821 807 382714 4542 136 3191 467 4681 968 4572 475 326
Other Creditors  1 598 008304 814138 887600 543362 432239 423
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 289   
Other Disposals Property Plant Equipment    16 151   
Other Taxation Social Security Payable    142 207  19 428
Prepayments Accrued Income  2 286 900853 4481 646 1351 408 5511 931 3101 251 625
Property Plant Equipment Gross Cost  550 237566 817559 899610 295636 801649 834
Provisions For Liabilities Balance Sheet Subtotal  7 3537 5556 59511 91111 93413 535
Total Additions Including From Business Combinations Property Plant Equipment   16 5809 23350 39626 50613 033
Total Assets Less Current Liabilities  1 870 342774 1102 187 3401 543 5312 042 2352 540 433
Trade Creditors Trade Payables  76 1351 346 973868 993194 895119 61458 599
Trade Debtors Trade Receivables  85 3846 3504 9002 1124 043228 243
Creditors Due Within One Year1 217 2832 545 620      
Net Assets Liability Excluding Pension Asset Liability569 161579 360      
Number Shares Allotted 3      
Par Value Share 1      
Share Capital Allotted Called Up Paid33      
Tangible Fixed Assets Cost Or Valuation568 675507 807      
Tangible Fixed Assets Depreciation466 263436 329      
Tangible Fixed Assets Depreciation Charged In Period 23 825      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 53 759      
Tangible Fixed Assets Disposals 60 868      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, December 2023
Free Download (10 pages)

Company search