Listrac Bidco Limited WARRINGTON


Founded in 2012, Listrac Bidco, classified under reg no. 08047175 is an active company. Currently registered at No. 2 The Square WA3 7QY, Warrington the company has been in the business for 12 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 31st Aug 2021. Since Wed, 6th Jun 2012 Listrac Bidco Limited is no longer carrying the name Listrac Acquisition.

The firm has 4 directors, namely Kieron S., Mark B. and Andrea K. and others. Of them, Fraser P. has been with the company the longest, being appointed on 12 August 2022 and Kieron S. has been with the company for the least time - from 23 March 2023. As of 27 April 2024, there were 12 ex directors - Colman M., Matthew B. and others listed below. There were no ex secretaries.

Listrac Bidco Limited Address / Contact

Office Address No. 2 The Square
Office Address2 Birchwood Boulevard
Town Warrington
Post code WA3 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08047175
Date of Incorporation Thu, 26th Apr 2012
Industry Activities of head offices
End of financial Year 28th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Kieron S.

Position: Director

Appointed: 23 March 2023

Mark B.

Position: Director

Appointed: 18 August 2022

Andrea K.

Position: Director

Appointed: 18 August 2022

Fraser P.

Position: Director

Appointed: 12 August 2022

Colman M.

Position: Director

Appointed: 14 January 2020

Resigned: 26 September 2022

Matthew B.

Position: Director

Appointed: 26 November 2018

Resigned: 18 August 2022

Justin T.

Position: Director

Appointed: 04 June 2018

Resigned: 18 August 2022

James F.

Position: Director

Appointed: 14 December 2017

Resigned: 18 August 2022

Matthew S.

Position: Director

Appointed: 28 June 2017

Resigned: 14 January 2020

Kevin F.

Position: Director

Appointed: 29 November 2012

Resigned: 18 June 2017

Frances D.

Position: Director

Appointed: 26 July 2012

Resigned: 31 October 2012

Paul M.

Position: Director

Appointed: 26 July 2012

Resigned: 15 March 2019

Martin L.

Position: Director

Appointed: 26 July 2012

Resigned: 26 November 2018

Michael R.

Position: Director

Appointed: 25 May 2012

Resigned: 27 June 2018

David P.

Position: Director

Appointed: 25 May 2012

Resigned: 14 December 2017

Alnery Incorporations No. 1 Limited

Position: Corporate Secretary

Appointed: 26 April 2012

Resigned: 25 May 2012

Katherine A.

Position: Director

Appointed: 26 April 2012

Resigned: 25 May 2012

Alnery Incorporations No. 2 Limited

Position: Corporate Director

Appointed: 26 April 2012

Resigned: 25 May 2012

Alnery Incorporations No. 1 Limited

Position: Corporate Director

Appointed: 26 April 2012

Resigned: 25 May 2012

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Listrac Midco Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Listrac Midco Limited

56 Southwark Bridge Road, London, SE1 0AS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08046731
Notified on 15 April 2016
Ceased on 24 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Listrac Acquisition June 6, 2012
Alnery No. 3029 May 29, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for the year ending on Tue, 28th Feb 2023
filed on: 23rd, November 2023
Free Download (63 pages)

Company search