This company is commonly known as Ctrack International Holdings Ltd. The company was founded 12 years ago and was given the registration number 07750082. The firm's registered office is in LEEDS. You can find them at Stockdale House, Victoria Road, Leeds, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | CTRACK INTERNATIONAL HOLDINGS LTD |
---|---|---|
Company Number | : | 07750082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stockdale House, Victoria Road, Leeds, England, LS6 1PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G3, South Central, Millshaw Court, Global Avenue, Leeds, England, LS11 8PG | Secretary | 06 March 2023 | Active |
9710, Scranton Rd, Ste 200, San Diego, United States, 92121 | Director | 31 December 2023 | Active |
Suite G3, South Central, Millshaw Court, Global Avenue, Leeds, England, LS11 8PG | Director | 21 November 2017 | Active |
York House, Rosemount Avenue, West Byfleet, KT14 6LB | Secretary | 24 January 2012 | Active |
Park House ( Ground Floor ), Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF | Secretary | 06 September 2013 | Active |
Stockdale House, Victoria Road, Leeds, England, LS6 1PF | Secretary | 02 May 2017 | Active |
Stockdale House, Victoria Road, Leeds, England, LS6 1PF | Secretary | 19 August 2019 | Active |
York House, Rosemount Avenue, West Byfleet, United Kingdom, KT14 6LB | Secretary | 23 August 2011 | Active |
York House, Rosemount Avenue, West Byfleet, KT14 6LB | Director | 03 January 2013 | Active |
York House, Rosemount Avenue, West Byfleet, KT14 6LB | Director | 10 January 2012 | Active |
Stockdale House, Victoria Road, Leeds, England, LS6 1PF | Director | 01 September 2020 | Active |
Digicore Building, 9 Regency Drive, Route 21 Corporate Park, Centurion, South Africa, | Director | 26 January 2015 | Active |
Suite G3, South Central, Millshaw Court, Global Avenue, Leeds, England, LS11 8PG | Director | 05 August 2013 | Active |
York House, Rosemount Avenue, West Byfleet, Uk, KT14 6LB | Director | 30 November 2011 | Active |
Park House ( Ground Floor ), Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF | Director | 10 January 2012 | Active |
York House, Rosemount Avenue, West Byfleet, United Kingdom, KT14 6LB | Director | 23 August 2011 | Active |
Stockdale House, Victoria Road, Leeds, England, LS6 1PF | Director | 03 August 2018 | Active |
Park House ( Ground Floor ), Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF | Director | 10 January 2012 | Active |
Park House ( Ground Floor ), Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF | Director | 03 January 2013 | Active |
York House, Rosemount Avenue, West Byfleet, United Kingdom, KT14 6LB | Director | 23 August 2011 | Active |
Inseego Corp | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9605, Scranton Road, San Diego, United States, |
Nature of control | : |
|
Mr John Henry Wisdom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Oakfields Road, Knebworth, England, SG3 6NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Appoint person secretary company with name date. | Download |
2023-03-08 | Officers | Termination secretary company with name termination date. | Download |
2023-02-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Change of name | Certificate change of name company. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Officers | Appoint person secretary company with name date. | Download |
2019-08-29 | Officers | Termination secretary company with name termination date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.