UKBizDB.co.uk

TRAC PRECISION ENGINEERING LIMITED

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

This company is commonly known as Trac Precision Engineering Limited. The company was founded 65 years ago and was given the registration number 00606325. The firm's registered office is in ALFRETON. You can find them at 10 Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TRAC PRECISION ENGINEERING LIMITED
Company Number:00606325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1958
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:10 Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
330, Blaisdell Road, Orangeburg, United States, 10962

Secretary21 November 2014Active
10 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director05 August 2022Active
4100, Rca Boulevard, Palm Beach Gardens, United States, 33410

Director04 January 2023Active
74 The Woodlands, Melbourne, DE73 8DQ

Secretary10 December 2004Active
Ledmore 21 Weston Road, Aston On Trent, Derby, DE72 2AS

Secretary-Active
12 The Celandines, Wombourne, Wolverhampton, WV5 8HZ

Secretary24 May 2005Active
Sterne House, Lodge Lane, Derby, England, DE1 3WD

Secretary21 November 2014Active
Blacklands Farm, Chester Road, Aldridge, WS9 0LT

Secretary13 December 2004Active
Primrose Cottage, Tong Norton, Shifnal, TF11 8PZ

Director07 November 2008Active
Willow Cottage, Barrow Lane, Swarkestone, Derby, DE73 7GR

Director10 December 2004Active
127 The Woodlands, Melbourne, Derby, DE73 1DQ

Director-Active
74 The Woodlands, Melbourne, DE73 8DQ

Director10 December 2004Active
Ledmore 21 Weston Road, Aston On Trent, Derby, DE72 2AS

Director-Active
10, Clovernook Road, Alfreton, DE55 4RF

Director20 November 2001Active
The Old Post Office, Bentlawnt, Shrewsbury, SY5 0ES

Director01 June 2005Active
Apartment 214, Islington Gates, Fleet Street, Birmingham, England, B3 1JL

Director01 March 2012Active
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, Crewe, CW2 8UY

Director01 June 2016Active
9a, Marshfield Bank, Crewe, CW2 8UY

Director21 November 2014Active
440, Sawgrass Corporate Parkway, Suite 210b, Sunrise, United States,

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

Director20 November 2013Active
18 Melton Avenue, Melbourne, Derby, DE73 1FP

Director-Active
Blacklands Farm, Chester Road, Aldridge, WS9 0LT

Director13 December 2004Active
9a, Marshfield Bank, Crewe, CW2 8UY

Director01 June 2016Active

People with Significant Control

Chromalloy Uk Holdings Limited
Notified on:17 October 2022
Status:Active
Country of residence:England
Address:3 Bramble Way, Clover Nook Industrial Park, Alfreton, England, DE55 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-20Incorporation

Memorandum articles.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Address

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

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

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
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Address

Move registers to sail company with new address.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.