UKBizDB.co.uk

TRACKARS LIMITED

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

This company is commonly known as Trackars Limited. The company was founded 18 years ago and was given the registration number NI058523. The firm's registered office is in DOWNPATRICK. You can find them at 32 English Street, , Downpatrick, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TRACKARS LIMITED
Company Number:NI058523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2006
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:32 English Street, Downpatrick, Northern Ireland, BT30 6AB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows, England, WA12 0HF

Director11 October 2021Active
32, English Street, Downpatrick, Northern Ireland, BT30 6AB

Director23 May 2023Active
Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows, England, WA12 0HF

Director11 October 2021Active
54 Scaddy Road, Downpatrick, Co Down, BT30 9BP

Secretary07 September 2007Active
20 Cumber Park, Drumaness, BT24 8GA

Secretary23 March 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary20 March 2006Active
23 The Craig Road, Downpatrick, BT30 9BG

Director01 September 2007Active
20 Cumber Park, Drumaness, BT24 8GA

Director23 March 2006Active
17 Ballyhannon Park, Portadown, BT63 5SF

Director23 March 2006Active
8 Church Lane, Cawston, Norfolk, NR10 4AJ

Director05 May 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director20 March 2006Active

People with Significant Control

Kingdom Services Group Limited
Notified on:11 October 2021
Status:Active
Country of residence:England
Address:Kingdom House, Woodlands Park, Newton-Le-Willows, England, WA12 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Patricia Mary Casement
Notified on:01 March 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Northern Ireland
Address:32, English Street, Downpatrick, Northern Ireland, BT30 6AB
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2022-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Change of name

Certificate change of name company.

Download
2021-10-26Change of name

Change of name notice.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.