UKBizDB.co.uk

BTRAC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Btrac Limited. The company was founded 14 years ago and was given the registration number 06907609. The firm's registered office is in TELFORD. You can find them at Unit 19, Stafford Park 12, Telford, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:BTRAC LIMITED
Company Number:06907609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Unit 19, Stafford Park 12, Telford, England, TF3 3BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Halesfield 19, Telford, England, TF7 4QT

Director01 September 2020Active
Unit A, Halesfield 19, Telford, England, TF7 4QT

Director15 May 2017Active
64 Dulwich Grange, Bratton, Telford, TF5 0ES

Director16 May 2009Active
64, Dulwich Grange, Bratton, Telford, TF5 0EB

Director15 May 2017Active
C/O Cedaspe Spa, Via Colombara, 1-20098 San Guiliano Milanese (Mi), Italy,

Director06 April 2010Active

People with Significant Control

Mr Johannes Felix Gebauer
Notified on:15 May 2017
Status:Active
Date of birth:October 1963
Nationality:German
Country of residence:United Kingdom
Address:64 Dulwich Grange, Bratton, Telford, United Kingdom, TF5 0EB
Nature of control:
  • Significant influence or control
Mr Sebastian Manfred Theunert
Notified on:15 May 2017
Status:Active
Date of birth:September 1984
Nationality:German
Country of residence:United Kingdom
Address:64 Dulwich Grange, Bratton, Telford, United Kingdom, TF5 0EB
Nature of control:
  • Significant influence or control
Mr David Simon Fishman
Notified on:30 June 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:64 Dulwich Grange, Bratton, Telford, United Kingdom, TF5 0EB
Nature of control:
  • Significant influence or control
Maschinenfabrik Reinhausen Gmbh
Notified on:30 June 2016
Status:Active
Country of residence:Germany
Address:Falkensteinstr. 8, 93059, Regensburg, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type small.

Download
2023-11-23Address

Change registered office address company with date old address new address.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-06-12Accounts

Accounts with accounts type small.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type small.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type small.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.