This company is commonly known as Data-track Fuel Systems Limited. The company was founded 31 years ago and was given the registration number 02755159. The firm's registered office is in ACCRINGTON. You can find them at Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | DATA-TRACK FUEL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02755159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1992 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, United Kingdom, BB5 5HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY | Director | 29 November 2013 | Active |
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY | Director | 29 November 2013 | Active |
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY | Director | 26 January 2024 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 13 October 1992 | Active |
17 Nichols Road, Portishead, Bristol, BS20 8DT | Secretary | 01 May 1996 | Active |
5th Floor, Quartermile Two, Lister Square, Edinburgh, Scotland, EH3 9GL | Corporate Secretary | 21 September 2016 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | - | Active |
13a Chatham Row, Walcot Street, Bath, BA1 5BS | Director | 01 April 2001 | Active |
28 The Royal Crescent, Bath, BA1 2LT | Director | 15 February 1996 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 13 October 1992 | Active |
4, Petre Road, Clayton Business Park, Clayton Le Moors, Accrington, England, BB5 5HY | Director | 29 November 2013 | Active |
Mizzards Farm, Rogate, Petersfield, GU31 5HS | Director | 18 January 1994 | Active |
Pool House, Village Street, Harvington, England, WR11 8NQ | Director | 23 December 2010 | Active |
Suite 100 Embroidery Mill, Abbeymill Business Centre, Seedhill, Paisley, United Kingdom, PA1 1JN | Director | 29 November 2013 | Active |
145 Abbey Road, Westbury On Trim, Bristol, BS9 3QH | Director | 22 August 1995 | Active |
30/31, St James Place, Mangotsfield, Bristol, England, BS16 9JB | Director | 13 October 1992 | Active |
Triscan Systems Limited | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Petre Court, Clayton Business Park, Accrington, United Kingdom, BB5 5HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Capital | Legacy. | Download |
2021-04-27 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-27 | Insolvency | Legacy. | Download |
2021-04-27 | Resolution | Resolution. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Termination secretary company with name termination date. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-14 | Officers | Change person director company with change date. | Download |
2019-03-14 | Officers | Change person director company with change date. | Download |
2019-03-14 | Officers | Change person director company with change date. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.