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..
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 | : |
|
Registered Address | : | 39 Anchorage Road, Anchorage Road, Sutton Coldfield, England, B74 2PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Banner Park, Wickmans Drive, Coventry, England, CV4 9XA | Director | 17 February 2014 | Active |
Technology Centre, 30 Sayer Drive, Coventry, England, CV5 9PF | Director | 01 June 2021 | Active |
104 Redgate, Ormskirk, L39 3NY | Secretary | 16 February 2001 | Active |
39 Clent Avenue, Maghull, Liverpool, L31 0AT | Secretary | 26 June 1995 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 26 June 1995 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 26 June 1995 | Active |
La Foixarda 19, Tarragona, Spain, | Director | 21 June 2005 | Active |
27 Earlswood, Skelmersdale, WN8 6AT | Director | 24 March 2006 | Active |
39 Anchorage Road, Anchorage Road, Sutton Coldfield, England, B74 2PJ | Director | 01 April 2019 | Active |
2, Banner Park, Wickmans Drive, Coventry, England, CV4 9XA | Director | 17 February 2014 | Active |
104 Redgate, Ormskirk, L39 3NY | Director | 16 February 2001 | Active |
Angel Guimera 8 Izq, Sant Just Desvern, Spain, | Director | 16 February 2001 | Active |
Rio Zujar 1178a, San Miguel Calicanto, Spain, FOREIGN | Director | 16 February 2001 | Active |
13 Hesketh Drive, Standish, Wigan, WN6 0SF | Director | 24 March 2006 | Active |
54 Colinmander Gardens, Ormskirk, L39 4TF | Director | 24 March 2006 | Active |
Francesc Macia 10,1, Berga, Barcelona, Spain, | Director | 21 June 2005 | Active |
39 Clent Avenue, Maghull, Liverpool, L31 0AT | Director | 26 June 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.