UKBizDB.co.uk

TRAC MEXICO LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England, E1W 1YW

Director01 August 2022Active
12 The Celandines, Wombourne, Wolverhampton, WV5 8HZ

Secretary13 June 2008Active
Sterne House, Lodge Lane, Derby, England, DE1 3WD

Secretary01 May 2015Active
330, Blaisdell Road, Orangeburg, United States,

Secretary01 May 2015Active
Primrose Cottage, Tong Norton, Shifnal, England, TF11 8PZ

Director15 July 2013Active
10, Clovernook Road, Alfreton, DE55 4RF

Director20 November 2013Active
41, Blackwood Road, Sutton Coldfield, England, B74 3PL

Director01 March 2012Active
39a, Leicester Road, Salford, M7 4AS

Director13 June 2008Active
C/O Turbine Services Limited Venture Building,, Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland, G20 0SP

Director10 May 2021Active
Venture Building, Kelvin Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0SP

Director26 June 2020Active
10, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director06 April 2018Active
9a, Marshfield Bank Employment Park, Middlewhich Road, Wolstanwood, Crewe, United Kingdom, CW2 8UY

Director01 May 2015Active
440, Sawgrass Corporate Parkway, Suite 210b, Sunrise, United States,

Director20 November 2013Active
3000 Bayport Drive, Suite 880, Tampa, Florida, United States,

Director20 November 2013Active
Blacklands Farm, Chester Road, Aldridge, WS9 0LT

Director13 June 2008Active
The Mount, 21 Manor Avenue, Crewe, CW2 8BD

Director13 June 2008Active
9a, Marshfield Bank Employment Park, Middlewhich Road, Wolstanwood, Crewe, CW2 8UY

Director01 June 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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
2024-04-16Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-18Dissolution

Dissolution application strike off company.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Capital

Second filing capital allotment shares.

Download
2022-08-08Capital

Capital allotment shares.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Address

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

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.