Traintrack Limited BACUP


Traintrack started in year 2009 as Private Limited Company with registration number 07095142. The Traintrack company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bacup at Athertonholme Mill Railway Street. Postal code: OL13 0UF.

The company has 2 directors, namely Timothy S., Steven S.. Of them, Steven S. has been with the company the longest, being appointed on 4 December 2009 and Timothy S. has been with the company for the least time - from 1 June 2011. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Traintrack Limited Address / Contact

Office Address Athertonholme Mill Railway Street
Office Address2 Stacksteads
Town Bacup
Post code OL13 0UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07095142
Date of Incorporation Fri, 4th Dec 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Timothy S.

Position: Director

Appointed: 01 June 2011

Steven S.

Position: Director

Appointed: 04 December 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Timothy S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon S. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy S.

Notified on 4 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon S.

Notified on 4 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors9090909090319 535163 54931 000
Net Assets Liabilities-523 957-523 970-524 0132 4432 430610 881508 281468 137
Property Plant Equipment     91 440264 262387 199
Other
Amounts Owed To Group Undertakings243 447379 346      
Called Up Share Capital Not Paid9090      
Creditors2 451 2632 415 1642 238 0201 944 3071 731 4921 632 1801 525 976878 556
Investments Fixed Assets2 362 3002 362 3002 362 3002 362 3002 362 3002 362 4002 362 4002 362 400
Investments In Group Undertakings2 362 3002 362 300      
Net Current Assets Liabilities-434 994-471 106-648 293-415 550-628 37834 724-342 180-1 188 036
Number Shares Issued Fully Paid 100 80808080180
Other Remaining Borrowings2 451 2632 415 1642 238 0201 944 3071 731 4921 632 1801 525 976878 556
Par Value Share 1 11111
Total Assets Less Current Liabilities1 927 3061 891 1941 714 0071 946 7501 733 9222 560 8502 348 7361 651 535
Accumulated Amortisation Impairment Intangible Assets     8 03216 06427 846
Accumulated Depreciation Impairment Property Plant Equipment     16 13762 771109 880
Average Number Employees During Period     222
Disposals Decrease In Depreciation Impairment Property Plant Equipment       311
Disposals Property Plant Equipment       1 122
Fixed Assets    2 362 3002 526 1262 690 9162 839 571
Increase From Amortisation Charge For Year Intangible Assets     8 0328 03211 782
Increase From Depreciation Charge For Year Property Plant Equipment     16 13746 63447 420
Intangible Assets     72 28664 25489 972
Intangible Assets Gross Cost     80 31880 318117 818
Nominal Value Shares Issued Specific Share Issue       1
Property Plant Equipment Gross Cost     107 577327 033497 079
Provisions For Liabilities Balance Sheet Subtotal     317 789314 479304 842
Total Additions Including From Business Combinations Intangible Assets     80 318 37 500
Total Additions Including From Business Combinations Property Plant Equipment     107 577219 456171 168

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-12-31 to 2024-03-31
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements