This company is commonly known as Trac Associates Limited. The company was founded 12 years ago and was given the registration number 07705293. The firm's registered office is in BURY. You can find them at 41 Knowsley Street, , Bury, Lancashire. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | TRAC ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 07705293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2011 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Knowsley Street, Bury, Lancashire, BL9 0ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 The Pavilions, Bridge Hall Drive, Bury, England, BL9 7NX | Director | 20 September 2022 | Active |
5 The Pavilions, Bridge Hall Drive, Bury, England, BL9 7NX | Director | 01 February 2012 | Active |
5 The Pavilions, Bridge Hall Drive, Bury, England, BL9 7NX | Director | 01 July 2020 | Active |
34, Russell Street, Prestwich, Manchester, England, M25 1FG | Director | 01 February 2012 | Active |
39, Hall Lane, Hindley, Wigan, England, WN2 2SA | Director | 01 August 2014 | Active |
6, Lanesend Cottage, Western Lane Buxworth, High Peak, England, SK23 7NQ | Director | 01 February 2012 | Active |
41, Knowsley Street, Bury, BL9 0ST | Director | 31 August 2011 | Active |
54, West Park Avenue, Leeds, United Kingdom, LS8 2EB | Director | 14 July 2011 | Active |
Mr Kerry Roebuck | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 41, Knowsley Street, Bury, BL9 0ST |
Nature of control | : |
|
Mr Philip Cooke | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 The Pavilions, Bridge Hall Drive, Bury, England, BL9 7NX |
Nature of control | : |
|
Trac Holdings Limited | ||
Notified on | : | 14 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Maxdov House, 130 Bury New Road, Manchester, England, M25 0AA |
Nature of control | : |
|
Mr Kerry Roebuck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 41, Knowsley Street, Bury, BL9 0ST |
Nature of control | : |
|
Mr Philip Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Oak Avenue, Bury, England, BL0 9UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Capital | Capital return purchase own shares. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Capital | Capital cancellation shares. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.