TRAC PRECISION SOLUTIONS LIMITED

Company Documents

DateDescription
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

09/01/259 January 2025 Appointment of Mr Kamesh Gupta as a director on 2024-12-18

View Document

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 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

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 Appointment of Mr Sachin Agarwal 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 Christopher Campbell as a director on 2024-12-18

View Document

21/12/2421 December 2024 Satisfaction of charge 048705030008 in full

View Document

21/12/2421 December 2024 Satisfaction of charge 048705030009 in full

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

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 048705030012, created on 2024-10-17

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

12/09/2312 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

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

View Document

13/06/2313 June 2023

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

09/06/239 June 2023 Registration of charge 048705030011, created on 2023-06-08

View Document

26/04/2326 April 2023 Certificate of change of name

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 048705030010, created on 2022-11-11

View Document

17/11/2217 November 2022 Resolutions

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 Appointment of Dover 24 Limited as a secretary on 2022-10-27

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 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 Appointment of Mr Ashley Charles Anderson Reek as a director 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 Termination of appointment of David Kaplan as a secretary 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 Appointment of W1S Directors Limited as a director on 2022-10-27

View Document

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

View Document

02/11/222 November 2022 Satisfaction of charge 1 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 048705030009, created on 2022-10-27

View Document

01/11/221 November 2022 Registration of charge 048705030008, created on 2022-10-27

View Document

28/10/2228 October 2022 Registration of charge 048705030007, 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

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

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

17/07/2017 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048705030006

View Document

17/07/2017 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JERRAM

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR MARK DAVID HAMILTON

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Document

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

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

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

View Document

05/09/165 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

02/09/162 September 2016 SAIL ADDRESS CREATED

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

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

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

21/08/1521 August 2015 SAIL ADDRESS CREATED

View Document

21/08/1521 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048705030006

View Document

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

View Document

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

View Document

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

View Document

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

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID KAPLAN

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR DUANE ANTHONY KORYTKO

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR DUANE KORYTKO

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAHUL KOTHARI

View Document

04/02/154 February 2015 SECRETARY APPOINTED MR DAVID KAPLAN

View Document

20/10/1420 October 2014 SECTION 519

View Document

01/09/141 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED RAHUL KOTHARI

View Document

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

View Document

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

View Document

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

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 JOHN ADAMS

View Document

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

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/09/1313 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM PELHAM STREET WOLVERHAMPTON WEST MIDLANDS WV3 0BJ

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN GOLDEN

View Document

07/09/117 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED ANDREW DAVIES

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/08/1020 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/08/0822 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

29/08/0629 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

30/08/0530 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: UNIT 7 HAMMEC INDUSTRIAL ESTATE BRANDON WAY WEST BROMWICH WEST MIDLANDS B70 9PW

View Document

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

View Document

11/11/0411 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 COMPANY NAME CHANGED TRAC HAMMEC LIMITED CERTIFICATE ISSUED ON 01/07/04

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 33-43 PRICE STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 4JJ

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 COMPANY NAME CHANGED HS 193 LIMITED CERTIFICATE ISSUED ON 07/01/04

View Document

19/08/0319 August 2003 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