UKBizDB.co.uk

TRAK-CENTRAL LIMITED

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

This company is commonly known as Trak-central Limited. The company was founded 62 years ago and was given the registration number 00711478. The firm's registered office is in OTTERY ST MARY. You can find them at Fir Lodge, Tipton Cross West Hill, Ottery St Mary, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRAK-CENTRAL LIMITED
Company Number:00711478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fir Lodge, Tipton Cross West Hill, Ottery St Mary, Devon, EX11 1UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Barnfield Crescent, Exeter, England, EX1 1QT

Secretary27 April 2017Active
2, Barnfield Crescent, Exeter, England, EX1 1QT

Director18 April 2022Active
Fir Lodge Tipton Cross, West Hill, Ottery St Mary, EX11 1UY

Secretary30 December 1997Active
High Creek, Maypool, Brixham, TQ5 0ET

Secretary-Active
Fir Lodge Tipton Cross, West Hill, Ottery St Mary, EX11 1UY

Secretary10 May 2001Active
Fir Lodge Tipton Cross, West Hill, Ottery St Mary, EX11 1UY

Director-Active
High Creek, Maypool, Brixham, TQ5 0ET

Director-Active
Fir Lodge, Tipton Cross West Hill, Ottery St Mary, EX11 1UY

Director13 November 2012Active
2, Barnfield Crescent, Exeter, England, EX1 1QT

Director18 April 2022Active

People with Significant Control

Mrs Nicola Woolner
Notified on:08 May 2023
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:2, Barnfield Crescent, Exeter, England, EX1 1QT
Nature of control:
  • Significant influence or control
Mrs Tina Anne Mcgahey
Notified on:08 May 2023
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:2, Barnfield Crescent, Exeter, England, EX1 1QT
Nature of control:
  • Significant influence or control
Mrs Sheila Anne Smale
Notified on:26 November 2016
Status:Active
Date of birth:December 1929
Nationality:British
Country of residence:United Kingdom
Address:Fir Lodge, Tipton Cross, Ottery St Mary, United Kingdom, EX11 1UY
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 (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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Address

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

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.