This company is commonly known as Traker Engineering Limited. The company was founded 44 years ago and was given the registration number 01448624. The firm's registered office is in CARDIFF. You can find them at Unit 9 Glan-y-llyn Industrial Estate, Taffs Well, Cardiff, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TRAKER ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01448624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Glan-y-llyn Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7JD |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Glan-Y-Llyn Industrial Estate, Taffs Well, Cardiff, Wales, CF15 7JD | Director | 02 November 2015 | Active |
25, Pentwyn, Radyr, Cardiff, Wales, CF15 8RE | Secretary | 08 December 1997 | Active |
25 Pentwyn, Radyr, Cardiff, CF4 8RE | Secretary | - | Active |
2 Springfield, Maesycwmmer, Hengoed, CF8 7QP | Director | - | Active |
25, Pentwyn, Radyr, Cardiff, Wales, CF15 8RE | Director | - | Active |
50 Heol Uchaf, Cardiff, CF4 6SQ | Director | - | Active |
Mr Gary Henley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 9 Glan-Y-Llyn, Industrial Estate, Cardiff, United Kingdom, CF15 7JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Resolution | Resolution. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Accounts | Change account reference date company previous extended. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-10 | Officers | Termination secretary company with name termination date. | Download |
2015-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.