UKBizDB.co.uk

PERSONAL TRACK SAFETY LTD

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

This company is commonly known as Personal Track Safety Ltd. The company was founded 11 years ago and was given the registration number 08259063. The firm's registered office is in LONDON. You can find them at 22 West Green Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PERSONAL TRACK SAFETY LTD
Company Number:08259063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2012
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:22 West Green Road, London, United Kingdom, N15 5NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director18 October 2012Active
9/10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

Director06 February 2015Active
19, Norman Snow Way, Duston, England, NN5 6FH

Director23 October 2012Active
22, West Green Road, London, United Kingdom, N15 5NN

Director11 April 2019Active
22, West Green Road, London, United Kingdom, N15 5NN

Director23 October 2012Active

People with Significant Control

Mr. Charlie John Smith
Notified on:11 April 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:22, West Green Road, London, United Kingdom, N15 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scope Training Academy Limited
Notified on:11 April 2019
Status:Active
Country of residence:England
Address:22, West Green Road, London, England, N15 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Byron Adolphus Thomas
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:22, West Green Road, London, United Kingdom, N15 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Paul Joyce
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:9/10, Scirocco Close, Northampton, NN3 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2023-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-16Insolvency

Liquidation disclaimer notice.

Download
2021-12-02Insolvency

Liquidation disclaimer notice.

Download
2021-11-09Insolvency

Liquidation disclaimer notice.

Download
2021-09-08Address

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

Download
2021-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-08Resolution

Resolution.

Download
2021-09-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Capital

Capital allotment shares.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.