This company is commonly known as Pathtrack Limited. The company was founded 17 years ago and was given the registration number 05876606. The firm's registered office is in OTLEY. You can find them at Unit 3, Chevin Mill, Leeds Road, Otley, West Yorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | PATHTRACK LIMITED |
---|---|---|
Company Number | : | 05876606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Chevin Mill, Leeds Road, Otley, West Yorkshire, England, LS21 1BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Chevin Mill, Leeds Road, Otley, England, LS21 1BT | Secretary | 14 July 2006 | Active |
Unit 1 Chevin Mill, Leeds Road, Otley, England, LS21 1BT | Director | 21 October 2019 | Active |
Unit 1 Chevin Mill, Leeds Road, Otley, England, LS21 1BT | Director | 14 July 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 July 2006 | Active |
Beechcroft, Goose Lane, Hawksworth, Leeds, United Kingdom, LS20 8PJ | Director | 14 July 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 July 2006 | Active |
Dr Emma Victoria Brodin | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Chevin Mill, Leeds Road, Otley, England, LS21 1BT |
Nature of control | : |
|
Mr Edmund Bernard Bryant | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 19 Woodland Park Road, West Yorkshire, LS6 2AZ |
Nature of control | : |
|
Dr Gary John Brodin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Chevin Mill, Leeds Road, Otley, England, LS21 1BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Officers | Change person secretary company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Capital | Capital return purchase own shares. | Download |
2020-01-24 | Capital | Capital cancellation shares. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.