Receipt Tracker Limited CRADLEY HEATH


Receipt Tracker started in year 2014 as Private Limited Company with registration number 09350155. The Receipt Tracker company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cradley Heath at Unit 7h. Postal code: B64 6PU.

The company has one director. Jason S., appointed on 7 October 2021. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Adam M. and who left the the company on 7 October 2021. In addition, there is one former secretary - Carla M. who worked with the the company until 7 October 2021.

Receipt Tracker Limited Address / Contact

Office Address Unit 7h
Office Address2 Waterfall Lane Trading Estate
Town Cradley Heath
Post code B64 6PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09350155
Date of Incorporation Thu, 11th Dec 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Jason S.

Position: Director

Appointed: 07 October 2021

Carla M.

Position: Secretary

Appointed: 11 December 2014

Resigned: 07 October 2021

Adam M.

Position: Director

Appointed: 11 December 2014

Resigned: 07 October 2021

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Jason S. This PSC and has 75,01-100% shares. The second one in the PSC register is Simon S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Carla M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason S.

Notified on 7 October 2021
Nature of control: 75,01-100% shares

Simon S.

Notified on 6 April 2016
Ceased on 7 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Carla M.

Notified on 6 April 2016
Ceased on 7 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Adam M.

Notified on 6 April 2016
Ceased on 7 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Net Worth6 367
Balance Sheet
Cash Bank In Hand9 966
Current Assets10 597
Debtors631
Net Assets Liabilities Including Pension Asset Liability6 367
Tangible Fixed Assets21 483
Reserves/Capital
Called Up Share Capital2
Profit Loss Account Reserve6 365
Shareholder Funds6 367
Other
Creditors Due Within One Year25 713
Fixed Assets21 483
Net Current Assets Liabilities-15 116
Number Shares Allotted2
Par Value Share1
Share Capital Allotted Called Up Paid2
Tangible Fixed Assets Additions21 518
Tangible Fixed Assets Cost Or Valuation21 518
Tangible Fixed Assets Depreciation35
Tangible Fixed Assets Depreciation Charged In Period35
Total Assets Less Current Liabilities6 367

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-10-07
filed on: 20th, October 2023
Free Download (3 pages)

Company search