This company is commonly known as Trak (global Solutions) Limited. The company was founded 14 years ago and was given the registration number 06944694. The firm's registered office is in CREWE. You can find them at Global House Westmere Drive, Crewe Business Park, Crewe, Cheshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | TRAK (GLOBAL SOLUTIONS) LIMITED |
---|---|---|
Company Number | : | 06944694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House Westmere Drive, Crewe Business Park, Crewe, Cheshire, CW1 6ZD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD | Secretary | 20 March 2018 | Active |
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD | Director | 25 June 2009 | Active |
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD | Director | 25 June 2009 | Active |
Global House, Westmere Drive, Crewe Business Park, Crewe, England, CW1 6ZD | Director | 01 March 2010 | Active |
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD | Director | 17 May 2018 | Active |
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD | Director | 25 June 2009 | Active |
Global House, Westmere Drive, Crewe Business Park, Crewe, United Kingdom, CW1 6ZD | Director | 31 May 2016 | Active |
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD | Director | 10 December 2015 | Active |
Global House, Westmere Drive, Crewe Business Park, Crewe, United Kingdom, CW1 6ZD | Director | 01 July 2016 | Active |
The East Wing The Quadrangle, Crewe Hall, Weston Road, Crewe, United Kingdom, CW1 6UY | Director | 01 March 2010 | Active |
Global House, Westmere Drive, Crewe Business Park, Crewe, England, CW1 6ZD | Director | 18 April 2012 | Active |
4 Celandine, 5 Badgers Bank Road, Sutton Coldfield, B74 4ET | Director | 25 June 2009 | Active |
The East Wing The Quadrangle, Crewe Hall, Weston Road, Crewe, United Kingdom, CW1 6UY | Director | 01 December 2011 | Active |
The East Wing The Quadrangle, Crewe Hall, Weston Road, Crewe, United Kingdom, CW1 6UY | Director | 22 May 2012 | Active |
Trak Global Group Limited | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Global House, Westmere Drive, Crewe Business Park, Crewe, England, CW1 6ZD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-12 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-12 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2024-01-12 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Change account reference date company previous extended. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Auditors | Auditors resignation company. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.