This company is commonly known as Trac Mexico Limited. The company was founded 15 years ago and was given the registration number 06619197. The firm's registered office is in CREWE. You can find them at 9a Marshfield Bank Employment Park, Middlewhich Road, Wolstanwood, Crewe, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TRAC MEXICO LIMITED |
---|---|---|
Company Number | : | 06619197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2008 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9a Marshfield Bank Employment Park, Middlewhich Road, Wolstanwood, Crewe, Cheshire, CW2 8UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England, E1W 1YW | Director | 01 August 2022 | Active |
12 The Celandines, Wombourne, Wolverhampton, WV5 8HZ | Secretary | 13 June 2008 | Active |
Sterne House, Lodge Lane, Derby, England, DE1 3WD | Secretary | 01 May 2015 | Active |
330, Blaisdell Road, Orangeburg, United States, | Secretary | 01 May 2015 | Active |
Primrose Cottage, Tong Norton, Shifnal, England, TF11 8PZ | Director | 15 July 2013 | Active |
10, Clovernook Road, Alfreton, DE55 4RF | Director | 20 November 2013 | Active |
41, Blackwood Road, Sutton Coldfield, England, B74 3PL | Director | 01 March 2012 | Active |
39a, Leicester Road, Salford, M7 4AS | Director | 13 June 2008 | Active |
C/O Turbine Services Limited Venture Building,, Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland, G20 0SP | Director | 10 May 2021 | Active |
Venture Building, Kelvin Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0SP | Director | 26 June 2020 | Active |
10, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF | Director | 06 April 2018 | Active |
9a, Marshfield Bank Employment Park, Middlewhich Road, Wolstanwood, Crewe, United Kingdom, CW2 8UY | Director | 01 May 2015 | Active |
440, Sawgrass Corporate Parkway, Suite 210b, Sunrise, United States, | Director | 20 November 2013 | Active |
3000 Bayport Drive, Suite 880, Tampa, Florida, United States, | Director | 20 November 2013 | Active |
Blacklands Farm, Chester Road, Aldridge, WS9 0LT | Director | 13 June 2008 | Active |
The Mount, 21 Manor Avenue, Crewe, CW2 8BD | Director | 13 June 2008 | Active |
9a, Marshfield Bank Employment Park, Middlewhich Road, Wolstanwood, Crewe, CW2 8UY | Director | 01 June 2016 | Active |
Walbar Acquisition Company Llc | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2140, S. Dupont Hwy., Camden, United States, 19934 |
Nature of control | : |
|
Jonathan Alt | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | American |
Country of residence | : | England |
Address | : | C/O Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England, E1W 1YW |
Nature of control | : |
|
Trac Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9a, Marshfield Bank, Crewe, England, CW2 8UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-03-26 | Gazette | Gazette notice voluntary. | Download |
2024-03-18 | Dissolution | Dissolution application strike off company. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-09 | Capital | Second filing capital allotment shares. | Download |
2022-08-08 | Capital | Capital allotment shares. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-08-04 | Officers | Termination secretary company with name termination date. | Download |
2022-08-04 | Officers | Termination secretary company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.