Trackwest Ltd ROCHESTER


Founded in 2015, Trackwest, classified under reg no. 09530261 is an active company. Currently registered at Unit 47 Sir Thomas Longley Road ME2 4DP, Rochester the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 17th October 2023 Trackwest Ltd is no longer carrying the name Mulberry Csf.

The firm has one director. Dariusz N., appointed on 8 April 2015. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex director - Pawel K.. There were no ex secretaries.

Trackwest Ltd Address / Contact

Office Address Unit 47 Sir Thomas Longley Road
Office Address2 Medway City Estate
Town Rochester
Post code ME2 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09530261
Date of Incorporation Wed, 8th Apr 2015
Industry Roofing activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Dariusz N.

Position: Director

Appointed: 08 April 2015

Pawel K.

Position: Director

Appointed: 28 May 2016

Resigned: 10 January 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Matrix Labs Ltd from Rochester, England. The abovementioned PSC is categorised as "a private limited company", 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. The second entity in the PSC register is Dariusz N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pawel K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matrix Labs Ltd

Unit 47 Riverside Estate, Sir Thomas Longley Road, Rochester, Kent, ME2 4DP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11021486
Notified on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dariusz N.

Notified on 6 April 2016
Ceased on 10 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Pawel K.

Notified on 8 April 2016
Ceased on 10 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mulberry Csf October 17, 2023
Trackwest April 25, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292020-02-292021-06-302022-06-30
Net Worth65 848   
Balance Sheet
Cash Bank On Hand 49 55164 43284 594
Current Assets106 617363 661154 140461 556
Debtors105 813314 11089 708376 962
Net Assets Liabilities 193 634-574 714-569 339
Other Debtors36 839117 18236 13996 090
Property Plant Equipment 92 934123 358165 202
Cash Bank In Hand804   
Net Assets Liabilities Including Pension Asset Liability65 848   
Tangible Fixed Assets7 917   
Trade Debtors68 974   
Reserves/Capital
Called Up Share Capital1   
Profit Loss Account Reserve65 847   
Shareholder Funds65 848   
Other
Accrued Liabilities  3 0002 975
Accumulated Depreciation Impairment Property Plant Equipment 84 214122 995164 026
Additions Other Than Through Business Combinations Property Plant Equipment  69 20582 875
Amounts Owed By Related Parties   65 000
Average Number Employees During Period 356
Creditors 262 961149 646205 857
Increase From Depreciation Charge For Year Property Plant Equipment  38 78141 031
Net Current Assets Liabilities57 931100 700-548 426-528 684
Number Shares Issued Fully Paid 100100100
Other Creditors 26 312338 083599 949
Par Value Share1 11
Property Plant Equipment Gross Cost 177 148246 353329 228
Taxation Social Security Payable 104 572202 648256 293
Total Assets Less Current Liabilities65 848193 634-425 068-363 482
Total Borrowings 50 000149 646205 857
Trade Creditors Trade Payables 82 077108 57053 793
Trade Debtors Trade Receivables 196 92853 569215 872
Bank Borrowings Overdrafts185   
Creditors Due Within One Year48 686   
Fixed Assets7 917   
Number Shares Allotted1   
Share Capital Allotted Called Up Paid1   
Tangible Fixed Assets Additions10 000   
Tangible Fixed Assets Cost Or Valuation10 000   
Tangible Fixed Assets Depreciation2 083   
Tangible Fixed Assets Depreciation Charged In Period2 083   
Taxation Social Security Due Within One Year48 501   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Company name changed mulberry csf LIMITEDcertificate issued on 17/10/23
filed on: 17th, October 2023
Free Download (3 pages)
Change of name by resolution

Company search