UKBizDB.co.uk

RETRAC COMPOSITES LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Home Ground West Mill Park, Cricklade, Swindon, SN6 6JG

Director10 August 1998Active
Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB

Director31 May 2021Active
18, Willow Grove, South Cerney, Cirencester, England, GL7 5UU

Secretary05 August 1998Active
Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB

Secretary31 May 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 1998Active
Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB

Director14 November 2017Active
Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB

Director01 January 2016Active
18, Willow Grove, South Cerney, Cirencester, England, GL7 5UU

Director05 August 1998Active
Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB

Director14 November 2017Active
11, Deneb Drive, Swindon, England, SN25 2LB

Director01 December 2011Active
43 Pennine Way, Abbey Meads, Swindon, SN25 4FY

Director10 August 1998Active
Willow Barn, Netherton, Abingdon, United Kingdom, OX13 5LS

Director10 August 1998Active
Orchard House, The Street, Castle Eaton, Swindon, SN6 6JZ

Director01 December 2004Active
Unit 3-5 Techno Trading Estate, Swindon, United Kingdom, SN2 8HB

Director02 January 2017Active
Wraey House, Easton Royal, Pewsey, SN9 5LZ

Director10 August 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Incorporation

Memorandum articles.

Download
2023-06-28Resolution

Resolution.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type small.

Download
2022-06-17Officers

Change person director company with change date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination secretary company with name termination date.

Download
2021-06-07Officers

Appoint person secretary company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination secretary company with name termination date.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.