UKBizDB.co.uk

TRAKER INTERNATIONAL LIMITED

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

This company is commonly known as Traker International Limited. The company was founded 37 years ago and was given the registration number 02068943. The firm's registered office is in BRAINTREE. You can find them at 700 Avenue West Avenue West, Great Notley, Braintree, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TRAKER INTERNATIONAL LIMITED
Company Number:02068943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1986
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:700 Avenue West Avenue West, Great Notley, Braintree, England, CM77 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director01 June 2022Active
Wayside, Old Horsham Road Beare Green, Dorking, RH5 4RB

Secretary11 May 2006Active
36 Grampian Road, Little Sandhurst, GU47 8NH

Secretary-Active
Home Farm, Home Farm Close The Street, Betchworth, RH3 7DJ

Secretary16 October 1997Active
4 The Grove, Eastbourne, BN20 9DA

Secretary-Active
14 The Lawns Hoo Gardens, Old Willingdon, Eastbourne, BN22 0ND

Secretary07 December 2001Active
700 Avenue West, Skyline 120, Great Notley, Braintree, England, CM77 7AA

Director01 June 2018Active
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director19 July 2022Active
16, Hazell Crescent, Collier Row, Romford, United Kingdom, RM5 2AL

Director18 March 2015Active
21 Jh Taylor Drive, Northam, EX39 1TT

Director13 May 1998Active
36 Grampian Road, Little Sandhurst, GU47 8NH

Director-Active
Home Farm Swan Lane, Sellindge, Ashford, TN25 6EB

Director-Active
Flat 2 Forest Hills, 52 Rosslyn Park, Weybridge, KT13 9QZ

Director-Active
700 Avenue West, Skyline 120, Great Notley, Braintree, England, CM77 7AA

Director01 June 2018Active
Home Farm, Home Farm Close, Betchworth, RH3 7DX

Director11 May 2006Active
Colnbrook Cargo Centre Suite 101, Old Bath Road, Colnbrook, Slough, England, SL3 0NW

Director29 April 2013Active
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director31 October 2018Active
6c, 6c Erou Iancu Nicolae, Voluntari, Romania,

Director01 June 2018Active
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director02 January 2020Active
April Cottage, 26 Chalfont Road, Seer Green, Beaconsfield, HP9 2YG

Director18 March 2015Active
Colnbrook Cargo Centre Suite 101, Old Bath Road, Colnbrook, Slough, England, SL3 0NW

Director29 April 2013Active
Home Farm, Home Farm Close The Street, Betchworth, RH3 7DJ

Director23 September 1997Active
4 The Grove, Eastbourne, BN20 9DA

Director-Active
700 Avenue West, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director27 April 2021Active

People with Significant Control

Anglia Forwarding Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Anglia Centre, Blackwater Close, Rainham, England, RM13 8UA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-19Accounts

Legacy.

Download
2020-11-19Other

Legacy.

Download
2020-10-15Other

Legacy.

Download

Copyright © 2024. All rights reserved.