This company is commonly known as Trac Telecoms & Radio Limited. The company was founded 18 years ago and was given the registration number 05579538. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 99999 - Dormant Company.
Name | : | TRAC TELECOMS & RADIO LIMITED |
---|---|---|
Company Number | : | 05579538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 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, United Kingdom, OX10 6BG | Secretary | 21 October 2005 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Secretary | 16 December 2019 | Active |
47 Vincent Street, Walsall, WS1 3EJ | Secretary | 21 October 2005 | Active |
110, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Secretary | 19 March 2014 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Secretary | 07 May 2015 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Secretary | 30 September 2005 | Active |
Cooks Farm, Clanville, Andover, United Kingdom, SP11 9HZ | Director | 21 October 2005 | Active |
Pipers Plotte, Cook Lane, North Stoke, Wallingford, United Kingdom, OX10 6BG | Director | 21 October 2005 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 28 October 2020 | Active |
34 Walworth Road, Andover, SP10 5AA | Director | 01 November 2005 | Active |
61 Mayfield Road, Sutton Coldfield, B73 5QJ | Director | 21 October 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 |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 16 December 2019 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 07 May 2015 | Active |
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 |
110, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 19 March 2014 | Active |
10, Queen Street, Winterton, Scunthorpe, United Kingdom, DN15 9TT | Director | 20 June 2007 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 07 May 2015 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Director | 30 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 |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | 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 |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | 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 |
2021-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination director company with name termination 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
Same Postcode
Copyright © 2024. All rights reserved.