UKBizDB.co.uk

TRACOINSA SYSTEM UK LTD.

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

This company is commonly known as Tracoinsa System Uk Ltd.. The company was founded 28 years ago and was given the registration number 03072584. The firm's registered office is in SUTTON COLDFIELD. You can find them at 39 Anchorage Road, Anchorage Road, Sutton Coldfield, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:TRACOINSA SYSTEM UK LTD.
Company Number:03072584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:39 Anchorage Road, Anchorage Road, Sutton Coldfield, England, B74 2PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Banner Park, Wickmans Drive, Coventry, England, CV4 9XA

Director17 February 2014Active
Technology Centre, 30 Sayer Drive, Coventry, England, CV5 9PF

Director01 June 2021Active
104 Redgate, Ormskirk, L39 3NY

Secretary16 February 2001Active
39 Clent Avenue, Maghull, Liverpool, L31 0AT

Secretary26 June 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary26 June 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director26 June 1995Active
La Foixarda 19, Tarragona, Spain,

Director21 June 2005Active
27 Earlswood, Skelmersdale, WN8 6AT

Director24 March 2006Active
39 Anchorage Road, Anchorage Road, Sutton Coldfield, England, B74 2PJ

Director01 April 2019Active
2, Banner Park, Wickmans Drive, Coventry, England, CV4 9XA

Director17 February 2014Active
104 Redgate, Ormskirk, L39 3NY

Director16 February 2001Active
Angel Guimera 8 Izq, Sant Just Desvern, Spain,

Director16 February 2001Active
Rio Zujar 1178a, San Miguel Calicanto, Spain, FOREIGN

Director16 February 2001Active
13 Hesketh Drive, Standish, Wigan, WN6 0SF

Director24 March 2006Active
54 Colinmander Gardens, Ormskirk, L39 4TF

Director24 March 2006Active
Francesc Macia 10,1, Berga, Barcelona, Spain,

Director21 June 2005Active
39 Clent Avenue, Maghull, Liverpool, L31 0AT

Director26 June 1995Active

People with Significant Control

Mr Philip Gerard Kelly
Notified on:01 April 2019
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:39 Anchorage Road, Anchorage Road, Sutton Coldfield, England, B74 2PJ
Nature of control:
  • Significant influence or control
Albright Engineering Limited
Notified on:19 March 2019
Status:Active
Country of residence:England
Address:1, Albright Road, Widnes, England, WA8 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
Expert Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Banner Park, Coventry, England, CV4 9XA
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 (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
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Address

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

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Address

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

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.