This company is commonly known as Track Consulting Limited. The company was founded 24 years ago and was given the registration number 04003530. The firm's registered office is in CARDIFF. You can find them at Langdale Rhiwbina Hill, Rhiwbina, Cardiff, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TRACK CONSULTING LIMITED |
---|---|---|
Company Number | : | 04003530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langdale Rhiwbina Hill, Rhiwbina, Cardiff, CF14 6UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE | Secretary | 24 May 2023 | Active |
Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE | Secretary | 01 January 2011 | Active |
Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE | Director | 01 January 2009 | Active |
Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE | Director | 01 January 2009 | Active |
Unit 3, Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE | Director | 18 December 2020 | Active |
Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE | Director | 01 June 2003 | Active |
Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE | Director | 30 May 2000 | Active |
11 Wingate Drive, Llanishen, Cardiff, CF14 5LR | Secretary | 30 May 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 30 May 2000 | Active |
11 Wingate Drive, Llanishen, Cardiff, CF14 5LR | Director | 01 June 2003 | Active |
11 Wingate Drive, Llanishen, Cardiff, CF14 5LR | Director | 30 May 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 30 May 2000 | Active |
Mr Jonathan Hugh Evans | ||
Notified on | : | 24 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 3, Columbus House, Village Way, Cardiff, Wales, CF15 7NE |
Nature of control | : |
|
Mr Mark Christopher Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 3, Columbus House, Village Way, Cardiff, Wales, CF15 7NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Appoint person secretary company with name date. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Address | Move registers to sail company with new address. | Download |
2016-03-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.