UKBizDB.co.uk

TRAC TOOLING LIMITED

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

This company is commonly known as Trac Tooling Limited. The company was founded 50 years ago and was given the registration number 01141695. The firm's registered office is in WEDNESBURY. You can find them at Unit 1, Atlantic Way, Wednesbury, West Midlands. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:TRAC TOOLING LIMITED
Company Number:01141695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1973
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterne House, Lodge Lane, Derby, England, DE1 3WD

Secretary21 November 2014Active
330, Blaisdale Road, Orangeburg, United States, 10962

Secretary21 November 2014Active
3000 Bayport Drive, Suite 880, Tampa, Florida, United States,

Director20 November 2013Active
Unit 1, Atlantic Way, Wednesbury, WS10 7WW

Director05 August 2022Active
8 Farm Road, Finchfield, Wolverhampton, WV3 8EW

Secretary31 December 2001Active
12 The Celandines, Wombourne, Wolverhampton, WV5 8HZ

Secretary24 May 2004Active
1 Grangemere, Strichley, Telford, TF3 1QX

Secretary12 July 2002Active
103 Tipton Road, Woodsetton, Dudley, DY3 1BZ

Secretary-Active
Primrose Cottage, Tong Norton, Shifnal, TF11 8PZ

Director01 October 2008Active
8 Farm Road, Finchfield, Wolverhampton, WV3 8EW

Director31 January 1993Active
10, Clovernook Road, Alfreton, DE55 4RF

Director20 November 2013Active
27 Leasowes Drive, Penn, Wolverhampton, WV4 4PU

Director-Active
41, Blackwood Road, Sutton Coldfield, England, B74 3PL

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, England, CW2 8UY

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

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

Director12 July 2002Active
103 Tipton Road, Woodsetton, Dudley, DY3 1BZ

Director31 January 1993Active
9a, Marshfield Bank, Middlewhich Road, Crewe, England, CW2 8UY

Director01 June 2016Active

People with Significant 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:
  • 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
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-08Dissolution

Dissolution application strike off company.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation 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
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-08-26Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2017-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.