Tracktech (south East) Ltd STANFORD-LE-HOPE


Tracktech (south East) started in year 1999 as Private Limited Company with registration number 03817343. The Tracktech (south East) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Stanford-le-hope at 15 Lampits Hill. Postal code: SS17 9AA.

The company has one director. Lee C., appointed on 7 July 2008. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tracktech (south East) Ltd Address / Contact

Office Address 15 Lampits Hill
Office Address2 Corringham
Town Stanford-le-hope
Post code SS17 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03817343
Date of Incorporation Fri, 30th Jul 1999
Industry Floor and wall covering
Industry Other building completion and finishing
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Lee C.

Position: Director

Appointed: 07 July 2008

Terence C.

Position: Director

Appointed: 17 October 2012

Resigned: 09 July 2013

Lee C.

Position: Secretary

Appointed: 07 July 2008

Resigned: 04 August 2017

Patricia B.

Position: Secretary

Appointed: 30 June 2008

Resigned: 07 July 2008

Paul B.

Position: Secretary

Appointed: 21 May 2002

Resigned: 13 January 2003

Lee C.

Position: Director

Appointed: 30 July 1999

Resigned: 30 June 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 July 1999

Resigned: 30 July 1999

Lee C.

Position: Secretary

Appointed: 30 July 1999

Resigned: 30 June 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1999

Resigned: 30 July 1999

Terence C.

Position: Director

Appointed: 30 July 1999

Resigned: 15 October 2012

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Lee C. The abovementioned PSC and has 75,01-100% shares.

Lee C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets343 469447 301365 417310 233
Net Assets Liabilities530 600638 096605 101551 075
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 4641 6661 231750
Average Number Employees During Period1111
Creditors71 23454 3633 619 
Fixed Assets260 223246 824244 534240 856
Net Current Assets Liabilities272 235392 938361 798310 969
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   736
Provisions For Liabilities Balance Sheet Subtotal394   
Total Assets Less Current Liabilities532 458639 762606 332551 825

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on July 31, 2022
filed on: 3rd, April 2023
Free Download (7 pages)

Company search

Advertisements