TRAC TOOLING LIMITED

Company Documents

DateDescription
15/12/2115 December 2021 Full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

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

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

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

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, 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

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

11/10/1611 October 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

11/10/1611 October 2016 SAIL ADDRESS CREATED

View Document

11/10/1611 October 2016 SAIL ADDRESS CHANGED FROM: C/O NELSONS STERNE HOUSE LODGE LANE DERBY DE1 3WD ENGLAND

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, 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

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

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

15/10/1515 October 2015 SAIL ADDRESS CREATED

View Document

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

04/02/154 February 2015 SECRETARY APPOINTED AMANDA BALOG SANDERS

View Document

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

View Document

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

View Document

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

View Document

20/10/1420 October 2014 SECTION 519

View Document

06/10/146 October 2014 Annual return made up to 6 October 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 STEVEN ROBERT LOWSON

View Document

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

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MARC ROBERT BOLTON

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

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1331 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 15/10/2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM PELHAM STREET WOLVERHAMPTON WEST MIDLANDS WV3 0BJ

View Document

04/06/134 June 2013 COMPANY NAME CHANGED TRAC TOOL DESIGN COMPANY LIMITED CERTIFICATE ISSUED ON 04/06/13

View Document

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

View Document

07/11/127 November 2012 Annual return made up to 6 October 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 DIRECTOR APPOINTED ANDREW DAVIES

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN GOLDEN

View Document

19/12/1119 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

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

View Document

08/10/108 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

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

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARCHIBALD ADAMS / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ANTHONY ROBINSON / 07/10/2009

View Document

07/10/097 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

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

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR JOHN ARCHIBALD ADAMS

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

27/10/0627 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

17/10/0517 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 £ IC 37/25 31/10/04 £ SR 12@1=12

View Document

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

View Document

19/01/0419 January 2004 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/08/037 August 2003 £ IC 40/37 31/03/03 £ SR 3@1=3

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/02/034 February 2003 £ IC 42/40 31/12/02 £ SR 2@1=2

View Document

08/12/028 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0211 November 2002 £ IC 45/42 30/09/02 £ SR 3@1=3

View Document

30/07/0230 July 2002 £ IC 47/45 30/06/02 £ SR 2@1=2

View Document

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

View Document

26/07/0226 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 £ IC 50/47 30/03/02 £ SR 3@1=3

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM: SUITE 6,UNIT 16 WARTELL BANK INDUSTRIAL ESTATE KINGSWINFORD WEST MIDLANDS DY6 7QJ

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/11/8823 November 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

21/04/8821 April 1988 RETURN MADE UP TO 04/10/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM: 29-33 PROGRESS HOUSE STEWART STREET WOLVERHAMPTON WEST MIDLANDS

View Document

06/04/876 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

27/07/7627 July 1976 ANNUAL RETURN MADE UP TO 31/12/75

View Document

28/05/7428 May 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/74

View Document

25/10/7325 October 1973 CERTIFICATE OF INCORPORATION

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