This company is commonly known as Trac Emc & Safety Limited. The company was founded 18 years ago and was given the registration number 05566063. The firm's registered office is in LONDON. You can find them at 2 Floor, 10, Lower Grosvenor Place, London, England. This company's SIC code is 99999 - Dormant Company.
Name | : | TRAC EMC & SAFETY LIMITED |
---|---|---|
Company Number | : | 05566063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Floor, 10, Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 02 February 2022 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 27 September 2023 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 16 March 2021 | Active |
Pipers Plotte, Cook Lane, North Stoke, Wallingford, OX10 6BG | Secretary | 21 October 2005 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Secretary | 19 December 2019 | Active |
47 Vincent Street, Walsall, WS1 3EJ | Secretary | 21 October 2005 | Active |
100 Frobisher Business Park, Leigh Sinton Road, Malvern, WR14 1BX | Secretary | 19 March 2014 | Active |
2 Floor, 10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Secretary | 07 May 2015 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Secretary | 16 September 2005 | Active |
Cooks Farm, Clanville, Andover, United Kingdom, SP11 9HZ | Director | 21 October 2005 | Active |
Pipers Plotte, Cook Lane, North Stoke, Wallingford, OX10 6BG | Director | 21 October 2005 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 28 October 2020 | Active |
61 Mayfield Road, Sutton Coldfield, B73 5QJ | Director | 21 October 2005 | Active |
1 Lewis Avenue, Longford, Gloucester, GL2 9BQ | Director | 01 November 2005 | Active |
22, Popes Meade, Highnam, Gloucester, GL2 8LH | Director | 06 January 2009 | Active |
Long Mynd, Broad Street, Hartpury, GL19 3BN | Director | 01 November 2005 | Active |
15, Old Town Mews, Stratford On Avon, Uk, CV37 6GP | Director | 01 November 2005 | Active |
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 07 June 2021 | Active |
2 Floor, 10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 19 December 2019 | Active |
2 Floor, 10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 07 May 2015 | Active |
2 Floor, 10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 28 October 2020 | Active |
38 Rowan Way, Northowram, Halifax, HX3 7WF | Director | 01 November 2005 | Active |
100 Frobisher Business Park, Leigh Sinton Road, Malvern, WR14 1BX | Director | 19 March 2014 | Active |
2 Floor, 10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 07 May 2015 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Director | 16 September 2005 | Active |
Element Materials Technology Warwick Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.