UKBizDB.co.uk

TRACK CONSULTING LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Langdale Rhiwbina Hill, Rhiwbina, Cardiff, CF14 6UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE

Secretary24 May 2023Active
Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE

Secretary01 January 2011Active
Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE

Director01 January 2009Active
Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE

Director01 January 2009Active
Unit 3, Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE

Director18 December 2020Active
Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE

Director01 June 2003Active
Columbus House, Village Way, Tongwynlais, Cardiff, Wales, CF15 7NE

Director30 May 2000Active
11 Wingate Drive, Llanishen, Cardiff, CF14 5LR

Secretary30 May 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary30 May 2000Active
11 Wingate Drive, Llanishen, Cardiff, CF14 5LR

Director01 June 2003Active
11 Wingate Drive, Llanishen, Cardiff, CF14 5LR

Director30 May 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director30 May 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2023-10-25Address

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

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Appoint person secretary company with name date.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Address

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

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Address

Move registers to sail company with new address.

Download
2016-03-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.