Warning: file_put_contents(c/8d59989cdff1ae9056f1d6cd773baf95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tracsis Traffic Data Limited, LS22 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRACSIS TRAFFIC DATA LIMITED

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

This company is commonly known as Tracsis Traffic Data Limited. The company was founded 24 years ago and was given the registration number 03896384. The firm's registered office is in WETHERBY. You can find them at Templar House 1 Sandbeck Court, Sandbeck Way, Wetherby, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:TRACSIS TRAFFIC DATA LIMITED
Company Number:03896384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Templar House 1 Sandbeck Court, Sandbeck Way, Wetherby, United Kingdom, LS22 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Moor Yard, High Moor Road, Boroughbridge, England, YO51 9DZ

Secretary02 April 2024Active
High Moor Yard, High Moor Road, Boroughbridge, England, YO51 9DZ

Director01 April 2023Active
High Moor Yard, High Moor Road, Boroughbridge, England, YO51 9DZ

Director01 April 2023Active
High Moor Yard, High Moor Road, Boroughbridge, England, YO51 9DZ

Director01 April 2023Active
4 Ryefield Close, Hagley, Stourbridge, DY9 0JS

Secretary12 January 2000Active
15 Mirfield Road, Solihull, B91 1JH

Secretary02 February 2001Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, United Kingdom, LS22 7BA

Secretary06 August 2010Active
23 Sandy Lane, Charlton Kings, Cheltenham, GL53 9DF

Secretary05 December 2002Active
8 Glebe Field Close, Wetherby, LS22 5RA

Secretary31 March 2008Active
129 Erdington Road, Aldridge, Walsall, WS9 0RT

Secretary21 February 2000Active
Little Harps, Crouch Lane, St Marys Platt, TN15 8LX

Secretary29 January 2007Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, United Kingdom, LS22 7BA

Secretary01 September 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 1999Active
4 Ryefield Close, Hagley, Stourbridge, DY9 0JS

Director12 January 2000Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, United Kingdom, LS22 7BA

Director01 October 2015Active
38 Primley Avenue, Birmingham, B36 8JG

Director12 January 2000Active
Leeds Innovation Centre 103, Clarendon Road, Leeds, United Kingdom, LS2 9DF

Director10 July 2013Active
18 Sedgley Road, Wolverhampton, WV4 5LG

Director17 March 2000Active
14 Holliers Crescent, Middle Barton, Chipping Norton, OX7 7HE

Director02 January 2001Active
South Hill House, Smiths Lane, Ditcheat, Shepton Mallet, BA4 6PP

Director21 March 2000Active
15 Mirfield Road, Solihull, B91 1JH

Director17 March 2000Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, United Kingdom, LS22 7BA

Director01 September 2017Active
2 Castello Avenue, Putney, London, SW15 6EA

Director13 August 2004Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, United Kingdom, LS22 7BA

Director10 July 2013Active
Butts Garth House, Butts Garth Thorner, Leeds, LS14 3DA

Director24 January 2007Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, United Kingdom, LS22 7BA

Director29 July 2011Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, United Kingdom, LS22 7BA

Director01 September 2017Active
Unit A4, Telford Road, Bicester, United Kingdom, OX26 4LD

Director16 March 2012Active
108 Manor Abbey Road, Halesowen, B62 0AA

Director21 March 2000Active
3 Wethered Park, Marlow, SL7 2BH

Director13 August 2004Active
Adshead Park, Hook End Lane, Lower Basildon, Reading, United Kingdom, RG2 0FL

Director16 March 2012Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, United Kingdom, LS22 7BA

Director01 September 2017Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, United Kingdom, LS22 7BA

Director24 January 2007Active
Leeds Innovation Centre 103, Clarendon Road, Leeds, United Kingdom, LS2 9DF

Director10 July 2013Active
Furran, 16 Barham Close, Weybridge, KT13 9PR

Director13 August 2004Active

People with Significant Control

Tracsis Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leeds Innovation Centre, 103 Clarendon Road, Leeds, England, LS2 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.