UKBizDB.co.uk

TRAK (GLOBAL SOLUTIONS) LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Global House Westmere Drive, Crewe Business Park, Crewe, Cheshire, CW1 6ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Secretary20 March 2018Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director25 June 2009Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director25 June 2009Active
Global House, Westmere Drive, Crewe Business Park, Crewe, England, CW1 6ZD

Director01 March 2010Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director17 May 2018Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director25 June 2009Active
Global House, Westmere Drive, Crewe Business Park, Crewe, United Kingdom, CW1 6ZD

Director31 May 2016Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director10 December 2015Active
Global House, Westmere Drive, Crewe Business Park, Crewe, United Kingdom, CW1 6ZD

Director01 July 2016Active
The East Wing The Quadrangle, Crewe Hall, Weston Road, Crewe, United Kingdom, CW1 6UY

Director01 March 2010Active
Global House, Westmere Drive, Crewe Business Park, Crewe, England, CW1 6ZD

Director18 April 2012Active
4 Celandine, 5 Badgers Bank Road, Sutton Coldfield, B74 4ET

Director25 June 2009Active
The East Wing The Quadrangle, Crewe Hall, Weston Road, Crewe, United Kingdom, CW1 6UY

Director01 December 2011Active
The East Wing The Quadrangle, Crewe Hall, Weston Road, Crewe, United Kingdom, CW1 6UY

Director22 May 2012Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Mortgage

Mortgage charge part both with charge number.

Download
2024-01-12Mortgage

Mortgage charge part both with charge number.

Download
2024-01-12Mortgage

Mortgage charge whole cease and release with charge number.

Download
2024-01-12Mortgage

Mortgage charge whole cease and release with charge number.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Change account reference date company previous extended.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type full.

Download
2019-10-24Auditors

Auditors resignation company.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.