UKBizDB.co.uk

DATA-TRACK FUEL SYSTEMS LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director29 November 2013Active
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director29 November 2013Active
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director26 January 2024Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary13 October 1992Active
17 Nichols Road, Portishead, Bristol, BS20 8DT

Secretary01 May 1996Active
5th Floor, Quartermile Two, Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary21 September 2016Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary-Active
13a Chatham Row, Walcot Street, Bath, BA1 5BS

Director01 April 2001Active
28 The Royal Crescent, Bath, BA1 2LT

Director15 February 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director13 October 1992Active
4, Petre Road, Clayton Business Park, Clayton Le Moors, Accrington, England, BB5 5HY

Director29 November 2013Active
Mizzards Farm, Rogate, Petersfield, GU31 5HS

Director18 January 1994Active
Pool House, Village Street, Harvington, England, WR11 8NQ

Director23 December 2010Active
Suite 100 Embroidery Mill, Abbeymill Business Centre, Seedhill, Paisley, United Kingdom, PA1 1JN

Director29 November 2013Active
145 Abbey Road, Westbury On Trim, Bristol, BS9 3QH

Director22 August 1995Active
30/31, St James Place, Mangotsfield, Bristol, England, BS16 9JB

Director13 October 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Capital

Legacy.

Download
2021-04-27Capital

Capital statement capital company with date currency figure.

Download
2021-04-27Insolvency

Legacy.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-03-25Officers

Termination secretary company with name termination date.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Address

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

Download

Copyright © 2024. All rights reserved.