Trakpak Limited BASILDON


Founded in 2016, Trakpak, classified under reg no. 10208515 is an active company. Currently registered at Dunton Distribution Centre SS15 6TR, Basildon the company has been in the business for nine years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 2 directors in the the company, namely Thomas H. and John M.. In addition one secretary - III K. - is with the firm. As of 18 March 2025, there were 12 ex directors - Elise J., Robert W. and others listed below. There were no ex secretaries.

Trakpak Limited Address / Contact

Office Address Dunton Distribution Centre
Office Address2 Christy Way
Town Basildon
Post code SS15 6TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10208515
Date of Incorporation Wed, 1st Jun 2016
Industry Dormant Company
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (383 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Thomas H.

Position: Director

Appointed: 21 December 2022

John M.

Position: Director

Appointed: 02 March 2021

III K.

Position: Secretary

Appointed: 23 March 2018

Elise J.

Position: Director

Appointed: 02 March 2021

Resigned: 31 December 2023

Robert W.

Position: Director

Appointed: 02 March 2021

Resigned: 14 March 2023

Daniel P.

Position: Director

Appointed: 02 March 2021

Resigned: 13 July 2022

Sarah H.

Position: Director

Appointed: 02 March 2021

Resigned: 09 December 2022

Paul H.

Position: Director

Appointed: 26 April 2018

Resigned: 25 October 2018

Malcolm B.

Position: Director

Appointed: 26 April 2018

Resigned: 02 March 2021

Michael O.

Position: Director

Appointed: 26 April 2018

Resigned: 30 November 2019

Carl A.

Position: Director

Appointed: 23 March 2018

Resigned: 22 March 2022

Michael H.

Position: Director

Appointed: 23 March 2018

Resigned: 02 March 2021

Thomas H.

Position: Director

Appointed: 23 March 2018

Resigned: 02 March 2021

Michael O.

Position: Director

Appointed: 16 June 2017

Resigned: 23 March 2018

Ian D.

Position: Director

Appointed: 01 June 2016

Resigned: 02 March 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Fedex Express Uk Holdings Limited from Atherstone, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Fedex Cross Border (Uk) Limited that put Basildon, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fedex Express Uk Holdings Limited

Express House Holly Lane, Atherstone, CV9 2RY, England

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06675761
Notified on 4 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fedex Cross Border (Uk) Limited

Dunton Distribution Centre Christy Way, Winwick Quay, Basildon, SS15 6TR, United Kingdom

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06777182
Notified on 6 October 2016
Ceased on 4 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth111    
Balance Sheet
Cash Bank On Hand1111111
Cash Bank In Hand111    
Net Assets Liabilities Including Pension Asset Liability111    
Net Assets Liabilities  11111
Reserves/Capital
Shareholder Funds111    
Other
Total Assets Less Current Liabilities11     
Number Shares Allotted   11 1
Par Value Share   11 1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024-07-27
filed on: 1st, August 2024
Free Download (4 pages)

Company search

Advertisements