This company is commonly known as Ctrack Limited. The company was founded 21 years ago and was given the registration number 04643588. 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 LIMITED |
---|---|---|
Company Number | : | 04643588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2003 |
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 |
Park House, Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF | Secretary | 21 February 2013 | Active |
Park House, Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF | Secretary | 20 February 2013 | Active |
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG | Secretary | 10 March 2011 | Active |
Stockdale House, Victoria Road, Leeds, England, LS6 1PF | Secretary | 02 May 2017 | Active |
Chantry House, Chantry Place, Headstone Lane, Harrow, HA3 6NY | Secretary | 29 January 2003 | Active |
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG | Secretary | 24 September 2011 | Active |
Greenwich House, 223 North Street, Leeds, United Kingdom, LS7 2AA | Secretary | 01 October 2009 | Active |
Stockdale House, Victoria Road, Leeds, England, LS6 1PF | Secretary | 19 August 2019 | Active |
33 Maclise Road, London, W14 0PR | Secretary | 22 August 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 21 January 2003 | Active |
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG | Director | 23 January 2012 | Active |
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG | Director | 23 October 2012 | Active |
31, Mansell Road, London, United Kingdom, W3 7QH | Director | 22 August 2003 | Active |
33 Glen Crescent, Higgo Vale, Cape Town 8001, South Africa, | Director | 25 June 2008 | Active |
Suite G3, South Central, Millshaw Court, Global Avenue, Leeds, England, LS11 8PG | Director | 22 July 2013 | Active |
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG | Director | 24 October 2011 | Active |
2 Lockley Cottage Scotch Hill, Newchurch, Burton On Trent, DE13 8RL | Director | 01 December 2003 | Active |
Princes Riding, Ringshall, Berkhamsted, HP4 1LU | Director | 29 January 2003 | Active |
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG | Director | 01 September 2010 | Active |
41 Krige Lane, Centurion, South Africa, FOREIGN | Director | 12 December 2005 | Active |
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG | Director | 24 October 2011 | Active |
39 Mallinson Road, London, SW11 1BW | Director | 22 August 2003 | Active |
9 Longdown Street, Cornwall Hill, Irene, Rsa, | Director | 12 December 2005 | Active |
Park House, Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF | Director | 01 December 2011 | Active |
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG | Director | 15 May 2010 | Active |
33 Maclise Road, London, W14 0PR | Director | 22 August 2003 | Active |
Langhurst Lodkin Hill, Hascombe, Godalming, GU8 4JP | Director | 01 October 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 21 January 2003 | 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 |
Address | : | Park House, Headingley Office Park, Leeds, LS6 1PF |
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 |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | 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 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 |
2022-08-31 | Change of name | Certificate change of name company. | Download |
2022-08-31 | Change of name | Change of name notice. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | 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 | Address | Change registered office address company with date old address new address. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.