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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Skyfall, Hain Walk, St Ives, England, TR26 2AF | Secretary | 30 November 2007 | Active |
Berwyn House, 46 Mochdre Enterprise Park, Newtown, United Kingdom, SY16 4LE | Director | 12 March 2015 | Active |
Skyfall, Hain Walk, St Ives, England, TR26 2AF | Director | 14 December 2008 | Active |
The Old Ffinnant, Trefeglwys, Caersws, SY17 5QY | Secretary | 01 October 2006 | Active |
2 Moor End Cottages, Frieth, Henley On Thames, RG9 6PT | Secretary | 06 July 2000 | Active |
Collier House, 163-169 Brompton Road, London, SW3 1PY | Corporate Nominee Secretary | 06 July 2000 | Active |
High Hollicks, The Common, Cranleigh, GU6 8QA | Director | 20 March 2002 | Active |
9, St Helena Road, Westbury Park, Bristol, England, BS67NR | Director | 03 November 2009 | Active |
The Old Ffinnant, Trefeglwys, Caersws, SY17 5QY | Director | 01 October 2006 | Active |
Collier House, 163-169 Brompton Road, London, SW3 1PY | Nominee Director | 06 July 2000 | Active |
38 Hill Street, London, W1X 8DP | Director | 06 July 2000 | Active |
Grenville Court, Britwell Road, Burnham, SL1 8DF | Director | 01 June 2011 | Active |
2 Moor End Cottages, Frieth, Henley On Thames, RG9 6PT | Director | 06 July 2000 | Active |
2 Moor End Cottages, Frieth, Henley On Thames, RG9 6PT | Director | 06 July 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Officers | Change person secretary company with change date. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Address | Change sail address company with old address new address. | Download |
2015-03-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.