UKBizDB.co.uk

ONTRACCS LIMITED

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

This company is commonly known as Ontraccs Limited. The company was founded 8 years ago and was given the registration number 09807411. The firm's registered office is in ACCRINGTON. You can find them at Suite 1 The Globe Centre, St. James Square, Accrington, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ONTRACCS LIMITED
Company Number:09807411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 1 The Globe Centre, St. James Square, Accrington, England, BB5 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, The Globe Centre, St. James Square, Accrington, England, BB5 0RE

Director05 October 2020Active
Suite 1, The Globe Centre, St. James Square, Accrington, England, BB5 0RE

Director12 February 2024Active
Suite 1, The Globe Centre, St. James Square, Accrington, England, BB5 0RE

Director12 February 2024Active
Suite 1, The Globe Centre, St. James Square, Accrington, England, BB5 0RE

Director12 February 2024Active
23a Kenilworth Gardens, Hayes, United Kingdom, UB4 0AY

Director03 October 2015Active
Suite 1, The Globe Centre, St. James Square, Accrington, England, BB5 0RE

Director03 October 2015Active
Suite 1, The Globe Centre, St. James Square, Accrington, England, BB5 0RE

Director05 October 2020Active

People with Significant Control

Cmac Group Limited
Notified on:05 October 2020
Status:Active
Country of residence:England
Address:Suite 1, The Globe Centre, Accrington, England, BB5 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ameer Hamid Peerally
Notified on:01 September 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:1 Exeter House, Putney Heath, London, England, SW15 3SU
Nature of control:
  • Ownership of shares 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 (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
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-23Accounts

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Change account reference date company previous extended.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.