UKBizDB.co.uk

THE ONTRAC AGENCY LIMITED

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

This company is commonly known as The Ontrac Agency Limited. The company was founded 23 years ago and was given the registration number 04028422. The firm's registered office is in NEWTOWN. You can find them at Berwyn House, 46 Mochdre Enterprise Park, Newtown, Powys. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:THE ONTRAC AGENCY LIMITED
Company Number:04028422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Berwyn House, 46 Mochdre Enterprise Park, Newtown, Powys, United Kingdom, SY16 4LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skyfall, Hain Walk, St Ives, England, TR26 2AF

Secretary30 November 2007Active
Berwyn House, 46 Mochdre Enterprise Park, Newtown, United Kingdom, SY16 4LE

Director12 March 2015Active
Skyfall, Hain Walk, St Ives, England, TR26 2AF

Director14 December 2008Active
The Old Ffinnant, Trefeglwys, Caersws, SY17 5QY

Secretary01 October 2006Active
2 Moor End Cottages, Frieth, Henley On Thames, RG9 6PT

Secretary06 July 2000Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Corporate Nominee Secretary06 July 2000Active
High Hollicks, The Common, Cranleigh, GU6 8QA

Director20 March 2002Active
9, St Helena Road, Westbury Park, Bristol, England, BS67NR

Director03 November 2009Active
The Old Ffinnant, Trefeglwys, Caersws, SY17 5QY

Director01 October 2006Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Nominee Director06 July 2000Active
38 Hill Street, London, W1X 8DP

Director06 July 2000Active
Grenville Court, Britwell Road, Burnham, SL1 8DF

Director01 June 2011Active
2 Moor End Cottages, Frieth, Henley On Thames, RG9 6PT

Director06 July 2000Active
2 Moor End Cottages, Frieth, Henley On Thames, RG9 6PT

Director06 July 2000Active

People with Significant Control

Mr Dennis Arthur Fry
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Cider Barn, Yew Tree Farm, Oldbury-On-Severn, United Kingdom, BS35 1RS
Nature of control:
  • Significant influence or control
Mrs Susan Elizabeth Morris
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:The Old Rectory, Rowberrow, Winscombe, England, BS25 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Fitfollow Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cider Barn, Yew Tree Farm, Oldbury-On-Severn, United Kingdom, BS35 1RS
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

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 (8 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
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Change person secretary company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Address

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

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Mortgage

Mortgage satisfy charge full.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Address

Change sail address company with old address new address.

Download
2015-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.