UKBizDB.co.uk

TRACKS PUBLISHING LTD.

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

This company is commonly known as Tracks Publishing Ltd.. The company was founded 24 years ago and was given the registration number 03803403. The firm's registered office is in HUNTINGDON. You can find them at 12 Blackstone Road, , Huntingdon, Cambs. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:TRACKS PUBLISHING LTD.
Company Number:03803403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:12 Blackstone Road, Huntingdon, Cambs, United Kingdom, PE29 6EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, A1 Parkway, Southgate Way, Orton Southgate, Peterborough, United Kingdom, PE2 6YN

Director08 July 1999Active
9 Kings Oak Meadow, Clutton, BS39 5SU

Secretary12 November 1999Active
Woodlands, Tolskithy Lane, Illogan Highway, Redruth, United Kingdom, TR15 3LL

Secretary28 May 2005Active
4 Cowslade, Speen, Newbury, RG14 1UP

Secretary08 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 July 1999Active
9 Kings Oak Meadow, Clutton, BS39 5SU

Director08 July 1999Active
Sun Stream, 43 Bedford Road, Great Barford, Bedford, United Kingdom, MK44 3JF

Director08 July 1999Active
6 Buttermere, Stukeley Meadows, Huntingdon, PE29 6UB

Director08 July 1999Active
56 Meadow Croft, Harrogate, HG1 3LH

Director08 July 1999Active
4 Cowslade, Speen, Newbury, RG14 1UP

Director08 July 1999Active

People with Significant Control

Clive Ian Keeves Field
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:12 Blackstone Road, Huntingdon, United Kingdom, PE29 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Keeves Field
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, A1 Parkway, Southgate Way, Peterborough, United Kingdom, PE2 6YN
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 (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
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Address

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

Download
2021-03-30Address

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

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2018-10-29Capital

Capital return purchase own shares.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Change person director company with change date.

Download
2017-10-27Persons with significant control

Change to a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.