UKBizDB.co.uk

TRACKS 2000 (INTERNATIONAL) LIMITED

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

This company is commonly known as Tracks 2000 (international) Limited. The company was founded 18 years ago and was given the registration number 05483814. The firm's registered office is in LOUGHBOROUGH. You can find them at 4 Bank Court, Weldon Road, Loughborough, Leicestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRACKS 2000 (INTERNATIONAL) LIMITED
Company Number:05483814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:4 Bank Court, Weldon Road, Loughborough, Leicestershire, LE11 5RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director12 April 2011Active
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director01 July 2021Active
4, Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Secretary17 June 2005Active
4, Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director17 June 2005Active
4, Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director24 June 2005Active

People with Significant Control

Jck Holdings Ltd
Notified on:30 June 2021
Status:Active
Country of residence:United Kingdom
Address:4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jmy Holdings Ltd
Notified on:02 March 2017
Status:Active
Country of residence:United Kingdom
Address:4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jean-Marc Cipieres
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:French
Country of residence:United Kingdom
Address:4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yvette Cipieres
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination secretary company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.