UKBizDB.co.uk

TRACK A PHONE LIMITED

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

This company is commonly known as Track A Phone Limited. The company was founded 22 years ago and was given the registration number 04390177. The firm's registered office is in HEXHAM. You can find them at 16 Gilesgate, , Hexham, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TRACK A PHONE LIMITED
Company Number:04390177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:16 Gilesgate, Hexham, England, NE46 3NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Morwick Road, Warkworth, Morpeth, England, NE65 0TD

Director08 October 2002Active
65, Ancaster Road, Ipswich, England, IP2 9AJ

Director08 October 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary08 March 2002Active
80 Haddington Road, Whitley Bay, NE25 9UY

Secretary08 October 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director08 March 2002Active
Willow Barn, East Lane, Lower Ufford, Woodbridge, IP13 6EB

Director09 November 2007Active
80 Haddington Road, Whitley Bay, NE25 9UY

Director08 October 2002Active
189 Warton Terrace, Newcastle Upon Tyne, NE6 5DX

Director08 October 2002Active
28, Parker Lane, Dore, Sheffield, United Kingdom, S17 3DP

Director17 May 2011Active
17, Hodders Way, Cargreen, Saltash, England, PL12 6NY

Director30 September 2005Active

People with Significant Control

Mr Simon James Derry
Notified on:07 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:7, 7 Church Street, Glensford, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Address

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

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Address

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

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Change person director company with change date.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.