This company is commonly known as Retrac Composites Limited. The company was founded 25 years ago and was given the registration number 03609795. The firm's registered office is in WILTSHIRE. You can find them at Unit 2 Techno Trading Estate, Swindon, Wiltshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | RETRAC COMPOSITES LIMITED |
---|---|---|
Company Number | : | 03609795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Home Ground West Mill Park, Cricklade, Swindon, SN6 6JG | Director | 10 August 1998 | Active |
Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB | Director | 31 May 2021 | Active |
18, Willow Grove, South Cerney, Cirencester, England, GL7 5UU | Secretary | 05 August 1998 | Active |
Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB | Secretary | 31 May 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 August 1998 | Active |
Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB | Director | 14 November 2017 | Active |
Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB | Director | 01 January 2016 | Active |
18, Willow Grove, South Cerney, Cirencester, England, GL7 5UU | Director | 05 August 1998 | Active |
Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB | Director | 14 November 2017 | Active |
11, Deneb Drive, Swindon, England, SN25 2LB | Director | 01 December 2011 | Active |
43 Pennine Way, Abbey Meads, Swindon, SN25 4FY | Director | 10 August 1998 | Active |
Willow Barn, Netherton, Abingdon, United Kingdom, OX13 5LS | Director | 10 August 1998 | Active |
Orchard House, The Street, Castle Eaton, Swindon, SN6 6JZ | Director | 01 December 2004 | Active |
Unit 3-5 Techno Trading Estate, Swindon, United Kingdom, SN2 8HB | Director | 02 January 2017 | Active |
Wraey House, Easton Royal, Pewsey, SN9 5LZ | Director | 10 August 1998 | Active |
Retrac Productions Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 3 - 5, Bramble Road, Swindon, England, SN2 8HB |
Nature of control | : |
|
Mrs Irene May Carter | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Address | : | Unit 2 Techno Trading Estate, Wiltshire, SN2 8HB |
Nature of control | : |
|
John Carter Will Trust | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 3-5, Bramble Road, Swindon, England, SN2 8HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type small. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Incorporation | Memorandum articles. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type small. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Termination secretary company with name termination date. | Download |
2021-06-07 | Officers | Appoint person secretary company with name date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.