Warning: file_put_contents(c/93640e8b0c2f5313bcef2e7b5c4bb83e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Track Times South West Limited, EX17 2AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRACK TIMES SOUTH WEST LIMITED

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

This company is commonly known as Track Times South West Limited. The company was founded 5 years ago and was given the registration number 11630415. The firm's registered office is in CREDITON. You can find them at Stapletons Accountants, 4, Market Street, Crediton, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:TRACK TIMES SOUTH WEST LIMITED
Company Number:11630415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Stapletons Accountants, 4, Market Street, Crediton, United Kingdom, EX17 2AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stapletons Accountants, 4, Market Street, Crediton, United Kingdom, EX17 2AJ

Director18 February 2020Active
Stapletons Accountants, 4, Market Street, Crediton, United Kingdom, EX17 2AJ

Director14 March 2019Active
35 Monkerton Drive, Pinhoe, Exeter, United Kingdom, EX1 4RX

Director13 August 2019Active
Stapletons Accountants, 4, Market Street, Crediton, United Kingdom, EX17 2AJ

Director18 October 2018Active

People with Significant Control

Mr Matthew Cull
Notified on:14 March 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:4 Market Street, Crediton, United Kingdom, EX17 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Patrick Hastings
Notified on:18 October 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Stapletons Accountants, 4, Market Street, Crediton, United Kingdom, EX17 2AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2021-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-02-18Gazette

Gazette filings brought up to date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Capital

Capital allotment shares.

Download
2019-03-14Officers

Change person director company with change date.

Download
2018-10-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.