Tractward Limited ESSEX


Founded in 1981, Tractward, classified under reg no. 01600631 is an active company. Currently registered at 154 High Road IG8 9EF, Essex the company has been in the business for fourty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Franco M., Surinder G. and Elaine A.. In addition one secretary - Elaine A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael S. who worked with the the company until 18 August 1992.

Tractward Limited Address / Contact

Office Address 154 High Road
Office Address2 Woodford Green
Town Essex
Post code IG8 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01600631
Date of Incorporation Fri, 27th Nov 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Franco M.

Position: Director

Appointed: 12 July 2019

Surinder G.

Position: Director

Appointed: 24 March 2014

Elaine A.

Position: Secretary

Appointed: 01 June 1994

Elaine A.

Position: Director

Appointed: 01 June 1994

Michael S.

Position: Secretary

Resigned: 18 August 1992

Michael M.

Position: Director

Appointed: 20 February 2017

Resigned: 30 June 2019

Daniella M.

Position: Director

Appointed: 10 May 2010

Resigned: 23 February 2017

Questor Properties Limited

Position: Corporate Director

Appointed: 10 July 2006

Resigned: 11 May 2010

Stephen H.

Position: Director

Appointed: 25 September 2003

Resigned: 26 February 2014

Stephen G.

Position: Director

Appointed: 01 March 1994

Resigned: 10 July 2006

Clive A.

Position: Secretary

Appointed: 11 July 1992

Resigned: 01 June 1994

Mark L.

Position: Director

Appointed: 11 July 1991

Resigned: 25 September 2003

Clive A.

Position: Director

Appointed: 11 July 1991

Resigned: 01 June 1994

Michael S.

Position: Director

Appointed: 11 July 1991

Resigned: 01 March 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Franco M. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Elaine A. This PSC owns 25-50% shares. Moving on, there is Surinder G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Franco M.

Notified on 12 July 2019
Nature of control: 25-50% shares

Elaine A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Surinder G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael M.

Notified on 21 July 2017
Ceased on 30 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth500500
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability500500
Tangible Fixed Assets500500
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve400400
Shareholder Funds500500
Other
Fixed Assets500500
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Cost Or Valuation500500
Total Assets Less Current Liabilities500500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 9th, December 2023
Free Download (9 pages)

Company search

Advertisements