UKBizDB.co.uk

TRAC ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:41 Knowsley Street, Bury, Lancashire, BL9 0ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Pavilions, Bridge Hall Drive, Bury, England, BL9 7NX

Director20 September 2022Active
5 The Pavilions, Bridge Hall Drive, Bury, England, BL9 7NX

Director01 February 2012Active
5 The Pavilions, Bridge Hall Drive, Bury, England, BL9 7NX

Director01 July 2020Active
34, Russell Street, Prestwich, Manchester, England, M25 1FG

Director01 February 2012Active
39, Hall Lane, Hindley, Wigan, England, WN2 2SA

Director01 August 2014Active
6, Lanesend Cottage, Western Lane Buxworth, High Peak, England, SK23 7NQ

Director01 February 2012Active
41, Knowsley Street, Bury, BL9 0ST

Director31 August 2011Active
54, West Park Avenue, Leeds, United Kingdom, LS8 2EB

Director14 July 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-14Address

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

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Capital

Capital return purchase own shares.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-12-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.