TRAC GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-05-17 with updates

View Document

11/06/2511 June 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Registered office address changed from 4th Floor 24 Old Bond Street London W1S 4AW England to Trac Precision Solutions 9a Marshfield Bank Industrial Estate Crewe Cheshire CW2 8UY on 2025-01-08

View Document

08/01/258 January 2025 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

02/01/252 January 2025 Cessation of W1S Directors Limited as a person with significant control on 2024-12-18

View Document

23/12/2423 December 2024 Termination of appointment of Christopher Campbell as a director on 2024-12-18

View Document

23/12/2423 December 2024 Termination of appointment of Liam Marc Bevington as a director on 2024-12-18

View Document

23/12/2423 December 2024 Appointment of Mr Sachin Agarwal as a director on 2024-12-18

View Document

23/12/2423 December 2024 Termination of appointment of Ashley Charles Anderson Reek as a director on 2024-12-18

View Document

23/12/2423 December 2024 Termination of appointment of Cossey Cosec Services Limited as a secretary on 2024-12-18

View Document

23/12/2423 December 2024 Termination of appointment of W1S Directors Limited as a director on 2024-12-18

View Document

23/12/2423 December 2024 Termination of appointment of Philip Raymond Emmerson as a director on 2024-12-18

View Document

21/12/2421 December 2024 Satisfaction of charge 044419880004 in full

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024 Resolutions

View Document

25/10/2425 October 2024 Full accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Registration of charge 044419880007, created on 2024-10-17

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Full accounts made up to 2023-04-30

View Document

13/10/2313 October 2023 Appointment of Mr Liam Marc Bevington as a director on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of Mr Kevin Andrew Mooney as a director on 2023-10-13

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023 Statement of capital on 2023-06-13

View Document

09/06/239 June 2023 Registration of charge 044419880006, created on 2023-06-08

View Document

06/01/236 January 2023 Secretary's details changed for Dover 24 Limited on 2022-11-02

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

30/12/2230 December 2022 Current accounting period extended from 2022-12-31 to 2023-04-30

View Document

22/11/2222 November 2022 Registration of charge 044419880005, created on 2022-11-11

View Document

17/11/2217 November 2022 Memorandum and Articles of Association

View Document

17/11/2217 November 2022 Resolutions

View Document

10/11/2210 November 2022 Notification of W1S Directors Limited as a person with significant control on 2022-10-27

View Document

10/11/2210 November 2022 Appointment of Mr Philip Raymond Emmerson as a director on 2022-10-27

View Document

10/11/2210 November 2022 Appointment of W1S Directors Limited as a director on 2022-10-27

View Document

10/11/2210 November 2022 Appointment of Mr Ashley Charles Anderson Reek as a director on 2022-10-27

View Document

10/11/2210 November 2022 Appointment of Dover 24 Limited as a secretary on 2022-10-27

View Document

10/11/2210 November 2022 Appointment of Mr Christopher Campbell as a director on 2022-10-27

View Document

10/11/2210 November 2022 Termination of appointment of Amanda Balog Sanders as a secretary on 2022-10-27

View Document

10/11/2210 November 2022 Registered office address changed from 9a Marshfield Bank Crewe CW2 8UY to 4th Floor 24 Old Bond Street London W1S 4AW on 2022-11-10

View Document

10/11/2210 November 2022 Termination of appointment of Steven Robert Lowson as a director on 2022-10-27

View Document

10/11/2210 November 2022 Termination of appointment of Irfan Harun Ayub Mahomed as a director on 2022-10-27

View Document

10/11/2210 November 2022 Termination of appointment of David Kaplan as a secretary on 2022-10-27

View Document

02/11/222 November 2022 Satisfaction of charge 1 in full

View Document

02/11/222 November 2022 Satisfaction of charge 2 in full

View Document

02/11/222 November 2022 Satisfaction of charge 3 in full

View Document

01/11/221 November 2022 Registration of charge 044419880004, created on 2022-10-27

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JERRAM

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR PAUL WHITE

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR DUANE KORYTKO

View Document

27/05/1627 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BOLTON

View Document

17/06/1517 June 2015 SAIL ADDRESS CREATED

View Document

17/06/1517 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/06/1517 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR DUANE ANTHONY KORYTKO

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR RAHUL KOTHARI

View Document

05/05/155 May 2015 SECRETARY APPOINTED AMANDA BALOG SANDERS

View Document

05/05/155 May 2015 SECRETARY APPOINTED MR DAVID KAPLAN

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE RUSSETT

View Document

12/06/1412 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR LEIGH ROBINSON

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED STEVEN ROBERT LOWSON

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED RAHUL KOTHARI

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MARK ROBERT BOLTON

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR GARY COMERFORD

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR VICKI ROBINSON

View Document

12/12/1312 December 2013 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

19/11/1319 November 2013 SUB DIV 31/10/2013

View Document

15/11/1315 November 2013 SUB-DIVISION 31/10/13

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM NO NUMBER, PELHAM STREET WOLVERHAMPTON WEST MIDLANDS WV3 0BJ

View Document

13/06/1313 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

29/05/1229 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN GOLDEN

View Document

15/06/1115 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RUSSETT / 20/05/2011

View Document

08/06/118 June 2011 DIRECTOR APPOINTED VICKI LOUISE ROBINSON

View Document

08/06/118 June 2011 DIRECTOR APPOINTED ANDREW DAVIES

View Document

20/05/1120 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1029 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RUSSETT / 20/05/2010

View Document

05/01/105 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RUSSETT / 09/04/2009

View Document

31/01/0931 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

09/09/089 September 2008 GBP IC 2908.7/2818.7 15/08/08 GBP SR [email protected]=90

View Document

26/08/0826 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CROCKER

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RUSSETT / 18/07/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0723 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: PELHAM STREET WOLVERHAMPTON WEST MIDLANDSWV3 0BJ

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0610 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SHARES AGREEMENT OTC

View Document

13/03/0613 March 2006 SHARES AGREEMENT OTC

View Document

10/03/0610 March 2006 NC INC ALREADY ADJUSTED 20/09/05

View Document

10/03/0610 March 2006 £ NC 1500/10000 20/09/

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 NC INC ALREADY ADJUSTED 30/06/03

View Document

27/07/0427 July 2004 £ NC 1500/15000 30/06/

View Document

27/07/0427 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0422 July 2004 SHARES AGREEMENT OTC

View Document

22/07/0422 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/0422 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0422 July 2004 £ NC 1000/1500 12/12/0

View Document

22/07/0422 July 2004 NC INC ALREADY ADJUSTED 12/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 COMPANY NAME CHANGED TRAC AEROSPACE LIMITED CERTIFICATE ISSUED ON 24/02/03

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: C/O NEVILLE RUSSELL THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 £ NC 500000/1000 05/12/02

View Document

12/12/0212 December 2002 SUB DIVISION 05/12/02

View Document

12/12/0212 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/0212 December 2002 NC INC ALREADY ADJUSTED 05/12/02

View Document

12/12/0212 December 2002 S-DIV 05/12/02

View Document

12/12/0212 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0215 November 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company