UKBizDB.co.uk

TRAK MICROWAVE LIMITED

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

This company is commonly known as Trak Microwave Limited. The company was founded 38 years ago and was given the registration number SC094479. The firm's registered office is in DUNDEE. You can find them at 29 Dunsinane Avenue, , Dundee, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:TRAK MICROWAVE LIMITED
Company Number:SC094479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1985
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:29 Dunsinane Avenue, Dundee, DD2 3QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Dunsinane Avenue, Dundee, DD2 3QF

Director01 January 2022Active
29, Dunsinane Avenue, Dundee, United Kingdom, DD2 3QF

Director24 January 2011Active
C/O Smiths Interconnect, 350 Conejo Ridge Avenue, Thousand Oaks, California, Usa, 91361

Secretary31 March 2011Active
16 Walker Street, Edinburgh, EH3 7NN

Secretary-Active
29, Dunsinane Avenue, Dundee, United Kingdom, DD2 3QF

Secretary25 September 2013Active
29, Dunsinane Avenue, Dundee, DD2 3QF

Secretary17 July 2018Active
8851, Sw Old Kansas Ave., Stuart, United States,

Secretary25 November 2014Active
12 Hope Street, Edinburgh, EH2 4DB

Corporate Secretary14 March 2000Active
12 Hope Street, Edinburgh, EH2 4DB

Corporate Secretary31 October 1995Active
Glencairn, 23 Brompton Terrace Kinnoul, Perth, PH2 7DQ

Director-Active
Appartment 204, 6646 Marina Point, Village Court, Tampa, United States Of America, 33635

Director13 November 1992Active
29, Dunsinane Avenue, Dundee, United Kingdom, DD2 3QF

Director31 March 2008Active
23 Strathern Road, West Ferry, Dundee, DD5 1PP

Director01 January 1995Active
15317 Lake Maurine Drive, Odessa, U.S., 3356

Director27 July 1992Active
5318 Westerham, Fulshear, U.S.A., 77441

Director30 June 1998Active
660 Madison Avenue, New York, Usa,

Director29 September 2000Active
29, Dunsinane Avenue, Dundee, United Kingdom, DD2 3QF

Director10 June 2009Active
29, Dunsinane Avenue, Dundee, DD2 3QF

Director25 November 2014Active
11011 Landon Lane, Houston, Texas, Usa,

Director-Active
6240 Kipps Colony, Unit 105, Gulfport, 33707

Director18 September 2002Active
765, Finchley Road, London, NW11 8DS

Director02 June 2004Active
29, Dunsinane Avenue, Dundee, DD2 3QF

Director17 July 2018Active
660 Madison Avenue, New York, Usa,

Director29 September 2000Active
29, Dunsinane Avenue, Dundee, United Kingdom, DD2 3QF

Director03 April 2006Active
Flat 10, Victoria Mews, 18-22 Victoria Street, Perth, PH2 8LW

Director01 February 1998Active
141 Strathern Road, Broughty Ferry, Dundee, DD5 1BR

Director01 February 1998Active
29, Dunsinane Avenue, Dundee, United Kingdom, DD2 3QF

Director31 March 2011Active
40 Manor Road, Chigwell, IG7 5PE

Director02 June 2004Active
29, Dunsinane Avenue, Dundee, United Kingdom, DD2 3QF

Director25 September 2013Active
19 Rosemount Crescent, Birkhill, Dundee, DD2 5PW

Director01 February 1998Active
11508 Areca Road, Tampa, Usa, FOREIGN

Director-Active
765 Finchley Road, London, NW11 8DS

Director03 April 2006Active
1011 Monterey Blvd Ne, St Petersburg, Florida, Usa, 33704

Director18 September 2002Active
1603 Briarpark, Houston, 77042

Director30 June 1998Active
8851, Sw Old Kansas Avenue, Stuart, United States, 34997

Director03 February 2016Active

People with Significant Control

Smiths Interconnect Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 130, Centennial Park, Elstree, United Kingdom, WD6 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smiths Interconnect Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 130, Centennial Park, Hertfordshire, United Kingdom, WD6 3SE
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 (6 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
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type full.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Appoint person secretary company with name date.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.