This company is commonly known as Trackwork Limited. The company was founded 47 years ago and was given the registration number 01271067. The firm's registered office is in DONCASTER. You can find them at Po Box 139 Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | TRACKWORK LIMITED |
---|---|---|
Company Number | : | 01271067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1976 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 139 Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire, DN3 1LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1LL | Secretary | 01 June 2016 | Active |
Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1LL | Director | 08 September 2005 | Active |
Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1LL | Director | 01 October 1997 | Active |
PO BOX 139, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, DN3 1LL | Secretary | 02 February 2006 | Active |
The Old Rectory, Church Causeway, Thorp Arch, Wetherby, LS23 7AD | Secretary | 29 January 1999 | Active |
38 Cantley Lane, Bessacarr, Doncaster, DN4 6ND | Secretary | - | Active |
11, School Road, Ascot, SL5 7AE | Director | 01 September 2009 | Active |
22 Aldwalk, York, YO1 7BU | Director | 14 December 1992 | Active |
PO BOX 139, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, DN3 1LL | Director | 04 August 2005 | Active |
PO BOX 139, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, DN3 1LL | Director | 21 September 2009 | Active |
44 Airedale Avenue, Tickhill, Doncaster, DN11 9UD | Director | 04 August 2005 | Active |
44 Airedale Avenue, Tickhill, Doncaster, DN11 9UD | Director | 01 October 2001 | Active |
7 Aviemore Close, New Whittington, Chesterfield, S43 2AY | Director | 01 October 2001 | Active |
PO BOX 139, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, DN3 1LL | Director | 04 August 2005 | Active |
75 Hallamshire Road, Fulwood, Sheffield, S10 4FN | Director | - | Active |
1 Lister Street, Rotherham, S65 2AU | Director | 11 March 1996 | Active |
7 Kingfisher Close, Skippingdale, Scunthorpe, DN15 8EJ | Director | 04 August 2005 | Active |
7 Kingfisher Close, Skippingdale, Scunthorpe, DN15 8EJ | Director | 14 December 1992 | Active |
Woodlea 162 Dobcroft Road, Sheffield, S11 9LH | Director | - | Active |
PO BOX 139, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, DN3 1LL | Director | - | Active |
180 Bawtry Road, Doncaster, DN4 7BU | Director | - | Active |
38 Cantley Lane, Bessacarr, Doncaster, DN4 6ND | Director | - | Active |
Trackwork Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | PO BOX 139, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1WZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.