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..
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 | : |
|
Registered Address | : | 32 English Street, Downpatrick, Northern Ireland, BT30 6AB |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows, England, WA12 0HF | Director | 11 October 2021 | Active |
32, English Street, Downpatrick, Northern Ireland, BT30 6AB | Director | 23 May 2023 | Active |
Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows, England, WA12 0HF | Director | 11 October 2021 | Active |
54 Scaddy Road, Downpatrick, Co Down, BT30 9BP | Secretary | 07 September 2007 | Active |
20 Cumber Park, Drumaness, BT24 8GA | Secretary | 23 March 2006 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 20 March 2006 | Active |
23 The Craig Road, Downpatrick, BT30 9BG | Director | 01 September 2007 | Active |
20 Cumber Park, Drumaness, BT24 8GA | Director | 23 March 2006 | Active |
17 Ballyhannon Park, Portadown, BT63 5SF | Director | 23 March 2006 | Active |
8 Church Lane, Cawston, Norfolk, NR10 4AJ | Director | 05 May 2006 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 20 March 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Change of name | Certificate change of name company. | Download |
2021-10-26 | Change of name | Change of name notice. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.