TRIPAK LTD
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE10 0LX
Company number 01435866
Status Active
Incorporation Date 9 July 1979
Company Type Private Limited Company
Address EUROPA HOUSE STONEYGATE LANE, FELLING, GATESHEAD, TYNE & WEAR, NE10 0LX
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of TRIPAK LTD are www.tripak.co.uk, and www.tripak.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. The distance to to Dunston Rail Station is 3.2 miles; to Metrocentre Rail Station is 4.2 miles; to Chester-le-Street Rail Station is 6.8 miles; to Cramlington Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tripak Ltd is a Private Limited Company. The company registration number is 01435866. Tripak Ltd has been working since 09 July 1979. The present status of the company is Active. The registered address of Tripak Ltd is Europa House Stoneygate Lane Felling Gateshead Tyne Wear Ne10 0lx. . GLUCK, Deborah is a Secretary of the company. GLUCK, Avigdor Wolf is a Director of the company. GLUCK, David is a Director of the company. GLUCK, Samuel Simon is a Director of the company. Secretary GLUCK, Chaim Elizer has been resigned. Director GLUCK, Chaim Elizer has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Secretary
GLUCK, Deborah
Appointed Date: 30 June 1998

Director
GLUCK, Avigdor Wolf

75 years old

Director
GLUCK, David
Appointed Date: 29 July 2011
32 years old

Director
GLUCK, Samuel Simon
Appointed Date: 29 July 2011
48 years old

Resigned Directors

Secretary
GLUCK, Chaim Elizer
Resigned: 30 June 1998

Director
GLUCK, Chaim Elizer
Resigned: 19 December 1996
71 years old

Persons With Significant Control

Mr Avigdor Wolf Gluck
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

TRIPAK LTD Events

09 Mar 2017
Accounts for a small company made up to 30 June 2016
08 Jan 2017
Confirmation statement made on 8 January 2017 with updates
11 Mar 2016
Full accounts made up to 30 June 2015
04 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

30 Mar 2015
Full accounts made up to 30 June 2014
...
... and 75 more events
09 Mar 1989
Full accounts made up to 30 June 1986

18 Apr 1988
Return made up to 31/12/87; full list of members

20 Feb 1987
Return made up to 15/09/86; full list of members

20 Feb 1987
Registered office changed on 20/02/87 from: 33 first st gateshead tyne o wear

09 Dec 1986
Full accounts made up to 30 June 1985

TRIPAK LTD Charges

9 May 2014
Charge code 0143 5866 0003
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Units 11 and 12 tilley road crowther industrial estate…
23 September 1997
Assignation of keyman policy
Delivered: 27 September 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All bonuses and benefits arising under the policy of life…
8 April 1982
Debenture
Delivered: 21 April 1982
Status: Satisfied on 11 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…