UKBizDB.co.uk

TOTAL TRACK LIMITED

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

This company is commonly known as Total Track Limited. The company was founded 19 years ago and was given the registration number 05237815. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:TOTAL TRACK LIMITED
Company Number:05237815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 October 2018Active
37 Kings Walk, Shoreham By Sea, BN43 5LG

Secretary22 September 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary22 September 2004Active
37 Kings Walk, Shoreham By Sea, BN43 5LG

Director22 September 2004Active
Rock Cottage, Rock Lane, Washington, RH20 3BL

Director22 September 2004Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director18 December 2012Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director22 September 2004Active

People with Significant Control

Mr Anthony Paul Christopher Williams
Notified on:29 June 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Significant influence or control
X8 Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:93, Tabernacle Street, London, England, EC2A 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-26Accounts

Change account reference date company previous shortened.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-30Accounts

Change account reference date company previous shortened.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Change account reference date company previous extended.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Change account reference date company previous shortened.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts amended with made up date.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-04Resolution

Resolution.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Address

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

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.