Warning: file_put_contents(c/14439dd716bc27dc38a16245a41fa09b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/248c555220d892e1f1a19544a77e3f61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Trac Telecoms & Radio Limited, SW1W 0EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRAC TELECOMS & RADIO LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director02 February 2022Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director27 September 2023Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director16 March 2021Active
Pipers Plotte, Cook Lane, North Stoke, Wallingford, United Kingdom, OX10 6BG

Secretary21 October 2005Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary16 December 2019Active
47 Vincent Street, Walsall, WS1 3EJ

Secretary21 October 2005Active
110, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Secretary19 March 2014Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Secretary07 May 2015Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary30 September 2005Active
Cooks Farm, Clanville, Andover, United Kingdom, SP11 9HZ

Director21 October 2005Active
Pipers Plotte, Cook Lane, North Stoke, Wallingford, United Kingdom, OX10 6BG

Director21 October 2005Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director28 October 2020Active
34 Walworth Road, Andover, SP10 5AA

Director01 November 2005Active
61 Mayfield Road, Sutton Coldfield, B73 5QJ

Director21 October 2005Active
15, Old Town Mews, Stratford On Avon, Uk, CV37 6GP

Director01 November 2005Active
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director07 June 2021Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director16 December 2019Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director07 May 2015Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director28 October 2020Active
38 Rowan Way, Northowram, Halifax, HX3 7WF

Director01 November 2005Active
110, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director19 March 2014Active
10, Queen Street, Winterton, Scunthorpe, United Kingdom, DN15 9TT

Director20 June 2007Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director07 May 2015Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director30 September 2005Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-01Address

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

Download
2021-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.