Trak Systems Ltd PRESCOT


Trak Systems started in year 1987 as Private Limited Company with registration number 02152142. The Trak Systems company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Prescot at Unit 15 Randles Road. Postal code: L34 9HX. Since 2018/04/03 Trak Systems Ltd is no longer carrying the name Trak Conveyor Systems.

The firm has 3 directors, namely David C., Manfred P. and Helmut S.. Of them, Manfred P., Helmut S. have been with the company the longest, being appointed on 1 February 1999 and David C. has been with the company for the least time - from 7 July 2014. Currently 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 L34 9HX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1088239 . It is located at Unit 15, Randles Road, Prescot with a total of 1 cars.

Trak Systems Ltd Address / Contact

Office Address Unit 15 Randles Road
Office Address2 Knowsley Business Park
Town Prescot
Post code L34 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02152142
Date of Incorporation Fri, 31st Jul 1987
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David C.

Position: Director

Appointed: 07 July 2014

Manfred P.

Position: Director

Appointed: 01 February 1999

Helmut S.

Position: Director

Appointed: 01 February 1999

Debbie B.

Position: Director

Appointed: 01 March 2005

Resigned: 31 October 2017

Debbie B.

Position: Secretary

Appointed: 31 August 2001

Resigned: 31 October 2017

Lynne K.

Position: Director

Appointed: 04 January 2000

Resigned: 06 June 2001

Lynne K.

Position: Secretary

Appointed: 18 February 1999

Resigned: 06 June 2001

Raymond N.

Position: Director

Appointed: 01 February 1999

Resigned: 10 December 2004

Charles H.

Position: Secretary

Appointed: 01 February 1999

Resigned: 18 February 1999

Raymond N.

Position: Director

Appointed: 01 September 1997

Resigned: 01 February 1999

Richard B.

Position: Director

Appointed: 31 December 1992

Resigned: 01 February 1999

Jean D.

Position: Director

Appointed: 31 December 1992

Resigned: 01 February 1999

Norman D.

Position: Director

Appointed: 31 December 1992

Resigned: 01 February 1999

Patricia B.

Position: Director

Appointed: 31 December 1992

Resigned: 01 February 1999

Joseph C.

Position: Director

Appointed: 31 December 1992

Resigned: 31 August 2014

Wendy C.

Position: Director

Appointed: 31 December 1992

Resigned: 31 August 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Hupfer International Gmbh from Coesfeld, Germany. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hupfer International Gmbh

Dieselstrasse 20 D-48653, Coesfeld, Germany

Legal authority Limited Liabilities Company Act
Legal form Limited Liability Company
Country registered Germany
Place registered Commercial Register B Of The District Court Of Coesfeld
Registration number Hrb 2483
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trak Conveyor Systems April 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7 48813 63043 8847 137392 4034 427
Current Assets1 196 0621 250 1541 575 6341 487 0891 170 1831 297 352
Debtors768 957801 0071 080 413990 121424 897864 787
Net Assets Liabilities580 756414 180257 718-324 880-459 389 
Other Debtors47 25347 58251 545121 610123 24874 329
Property Plant Equipment1 103 4001 140 5231 146 6651 097 7051 335 6071 294 215
Total Inventories419 617435 517451 337489 831352 883428 138
Other
Accumulated Depreciation Impairment Property Plant Equipment377 105371 988451 849517 457516 010549 935
Amounts Owed To Group Undertakings353 198354 174792 7471 467 2562 178 0832 795 750
Average Number Employees During Period444242424146
Bank Borrowings280 581548 373466 145364 079282 098196 828
Bank Borrowings Overdrafts221 017548 373374 494368 809282 098206 742
Creditors593 98524 148384 8112 6712 965 1793 679 165
Disposals Decrease In Depreciation Impairment Property Plant Equipment 85 896  18840 368
Disposals Property Plant Equipment 85 896  37543 242
Finance Lease Liabilities Present Value Total19 77024 14810 3172 6713 064 
Increase From Depreciation Charge For Year Property Plant Equipment 80 77979 861 74 92374 293
Net Current Assets Liabilities71 341-702 195-504 136-1 419 914-1 794 996-2 381 813
Number Shares Issued But Not Fully Paid 10 50010 500 10 50010 500
Other Creditors70 84474 01959 369146 59869 76580 294
Other Taxation Social Security Payable36 66034 95637 72090 122133 52441 980
Par Value Share 11 11
Payments Received On Account510 670603 068674 352472 497 265 544
Property Plant Equipment Gross Cost1 480 5051 512 5111 598 5141 615 1621 851 6171 844 150
Total Additions Including From Business Combinations Property Plant Equipment 117 90286 003 36 83035 775
Total Assets Less Current Liabilities1 174 741438 328642 529-322 209-459 389-1 087 598
Total Borrowings825 9591 192 0181 164 644850 217282 098206 742
Trade Creditors Trade Payables185 164238 935311 582317 259190 914232 648
Trade Debtors Trade Receivables721 704753 4251 028 868868 511301 649790 458
Bank Overdrafts   4 730 9 914
Profit Loss    -410 691-628 209
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -76 182 
Total Increase Decrease From Revaluations Property Plant Equipment    200 000 

Transport Operator Data

Unit 15
Address Randles Road , Knowsley Business Park
City Prescot
Post code L34 9HX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Previous accounting period shortened to 2023/03/30
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements