Track Properties Limited NEWQUAY


Track Properties started in year 1997 as Private Limited Company with registration number 03333329. The Track Properties company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Newquay at Higher Trewince House. Postal code: TR8 4HR.

The firm has 2 directors, namely Matthew W., Paul W.. Of them, Matthew W., Paul W. have been with the company the longest, being appointed on 4 August 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TR8 4JT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0220175 . It is located at Tynes Quarry, St. Teath, Bodmin with a total of 6 carsand 6 trailers. It has two locations in the UK.

Track Properties Limited Address / Contact

Office Address Higher Trewince House
Office Address2 St Columb Minor
Town Newquay
Post code TR8 4HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03333329
Date of Incorporation Fri, 14th Mar 1997
Industry Freight transport by road
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Matthew W.

Position: Director

Appointed: 04 August 2014

Paul W.

Position: Director

Appointed: 04 August 2014

Ruth M.

Position: Director

Appointed: 04 August 2014

Resigned: 08 June 2022

Ruth M.

Position: Secretary

Appointed: 08 December 2010

Resigned: 01 March 2022

Shirley W.

Position: Secretary

Appointed: 01 April 1997

Resigned: 08 December 2010

Stephen W.

Position: Director

Appointed: 01 April 1997

Resigned: 29 July 2015

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1997

Resigned: 19 March 1997

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 14 March 1997

Resigned: 19 March 1997

People with significant control

The list of persons with significant control who own or control the company includes 8 names. As BizStats established, there is Willsher Plant (Cornwall) Ltd from Newquay, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Ruth M. This PSC owns 25-50% shares. Then there is Matthew W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Willsher Plant (Cornwall) Ltd

Treloy Business Park Trebarber, Newquay, Cornwall, TR8 4JT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08521571
Notified on 26 March 2019
Nature of control: 75,01-100% shares

Ruth M.

Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: 25-50% shares

Matthew W.

Notified on 6 July 2016
Ceased on 26 March 2019
Nature of control: 25-50% shares

Paul W.

Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: 25-50% shares

Shirley W.

Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: 25-50% shares

Ruth M.

Notified on 6 April 2017
Ceased on 26 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew W.

Notified on 6 April 2017
Ceased on 26 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul W.

Notified on 6 April 2017
Ceased on 26 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-292012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-07-312021-07-312022-07-312023-07-31
Net Worth73 70           
Balance Sheet
Cash Bank On Hand      119 32833 17946 94322 6009 9562423 2551 954
Current Assets9373 3773 3773 81818 15322 821141 96956 17170 57529 16714 0884 4966 3874 802
Debtors676  2 72816 05522 14322 64122 99223 6326 5674 1324 2543 1322 848
Net Assets Liabilities            30 52446 411
Other Debtors      21 722306416 5671 2102 0161 5321 248
Property Plant Equipment      28 88675 07474 57998 16997 27496 57295 976262 969
Cash Bank In Hand2613 3773 3771 0902 098678119 328       
Net Assets Liabilities Including Pension Asset Liability737070156-1 55675 178155 362       
Tangible Fixed Assets62 500151 188151 188189 317156 566234 572196 386       
Reserves/Capital
Called Up Share Capital100100100100100100100       
Profit Loss Account Reserve-27-30-3056-1 656-3 73476 450       
Shareholder Funds73 70           
Other
Accrued Liabilities Deferred Income            2 4512 579
Accumulated Depreciation Impairment Property Plant Equipment      3 5584 1414 6365 6216 5167 2187 8148 321
Amounts Owed To Related Parties            234 988218 281
Average Number Employees During Period      11111333
Creditors      182 994164 464177 598160 009144 035180 752239 339221 360
Fixed Assets62 500 151 188   196 386242 574242 079265 669264 774264 072263 476262 969
Increase From Depreciation Charge For Year Property Plant Equipment       583495985895702596507
Net Current Assets Liabilities-62 427-151 118-151 118-168 818-158 122-159 394-41 024-108 293-107 023-130 842-129 947-176 256-232 952-216 558
Other Creditors      156 633164 128176 9032 4741 4301 3402 60829
Property Plant Equipment Gross Cost      32 44479 21579 215103 790103 790103 790271 291271 291
Taxation Social Security Payable            1 225370
Total Assets Less Current Liabilities73707020 499-1 556 155 361134 281135 056134 827134 82787 81630 52446 411
Trade Creditors Trade Payables      25 000   2 2744 014518101
Trade Debtors Trade Receivables      919595281 2 9222 2381 6001 600
Amount Specific Advance Or Credit Directors      125 801163 627176 301   658 
Amount Specific Advance Or Credit Repaid In Period Directors       37 82612 674   24 640 
Amount Specific Advance Or Credit Made In Period Directors            25 298 
Amounts Owed By Associates       22 09123 310     
Investment Property      167 500167 500167 500167 500167 500167 500167 500 
Investment Property Fair Value Model      167 500167 500167 500167 500167 500167 500  
Other Taxation Social Security Payable      1 361336695660951 3741 225 
Provisions For Liabilities Balance Sheet Subtotal      15 76215 76215 762     
Total Additions Including From Business Combinations Property Plant Equipment       46 771 24 575    
Creditors Due Within One Year Total Current Liabilities63 364 154 495           
Tangible Fixed Assets Additions  88 68844 857  25 000       
Tangible Fixed Assets Cost Or Valuation62 500 151 188196 045158 632237 444199 944       
Capital Employed 70 156-1 55675 178155 362       
Creditors Due After One Year   20 343          
Creditors Due Within One Year 154 495 172 636176 275182 215182 993       
Number Shares Allotted   100100100100       
Par Value Share   1111       
Revaluation Reserve     78 81278 812       
Share Capital Allotted Called Up Paid 100 100100100100       
Tangible Fixed Assets Depreciation   6 7282 0662 8723 558       
Tangible Fixed Assets Depreciation Charged In Period   6 728950806686       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    5 612         
Tangible Fixed Assets Disposals    37 413 62 500       
Tangible Fixed Assets Increase Decrease From Revaluations     78 812        

Transport Operator Data

Tynes Quarry
Address St. Teath
City Bodmin
Post code PL30 3LR
Vehicles 3
Trailers 3
Treloy Business Park
Address Trebarber
City Newquay
Post code TR8 4JT
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 4th, April 2023
Free Download (10 pages)

Company search

Advertisements