Traktrux Limited PETERBOROUGH


Founded in 1980, Traktrux, classified under reg no. 01509711 is an active company. Currently registered at Tansor Lodge Farm PE8 5JY, Peterborough the company has been in the business for fourty four years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

There is a single director in the firm at the moment - Andrew R., appointed on 31 March 1991. In addition, a secretary was appointed - Melanie G., appointed on 25 January 2022. At present 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.

Traktrux Limited Address / Contact

Office Address Tansor Lodge Farm
Office Address2 Elmington
Town Peterborough
Post code PE8 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01509711
Date of Incorporation Tue, 29th Jul 1980
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th April
Company age 44 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Melanie G.

Position: Secretary

Appointed: 25 January 2022

Andrew R.

Position: Director

Appointed: 31 March 1991

Irene F.

Position: Secretary

Resigned: 15 September 2008

Irene F.

Position: Secretary

Appointed: 13 May 2020

Resigned: 25 October 2021

Melanie G.

Position: Secretary

Appointed: 15 September 2008

Resigned: 20 May 2019

Andrew R.

Position: Director

Appointed: 31 March 1991

Resigned: 02 September 2006

Irene F.

Position: Director

Appointed: 31 March 1991

Resigned: 05 August 2008

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Andrew R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 9521 9521 4541 4541 444
Current Assets366 655406 307433 902499 190393 747
Debtors19 25931 97215 56320 57649 603
Net Assets Liabilities438 087463 513425 296436 514438 857
Other Debtors4 53819 2916 17213 6384 156
Property Plant Equipment509 401484 353396 182404 988417 184
Total Inventories345 444372 383416 885477 160342 700
Other
Accumulated Depreciation Impairment Property Plant Equipment42 40748 58354 75861 37268 093
Additions Other Than Through Business Combinations Property Plant Equipment 17 92835 50415 42018 917
Average Number Employees During Period11111
Balances Amounts Owed To Related Parties  113 00073 60064 600
Bank Borrowings Overdrafts196 115186 670163 615173 713188 841
Creditors275 359312 045286 220378 352301 280
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Property Plant Equipment 36 800117 500  
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 0007 000   
Increase From Depreciation Charge For Year Property Plant Equipment 6 1766 1756 6146 721
Loans Owed To Related Parties157 000124 000   
Net Current Assets Liabilities91 29694 262147 682120 83892 467
Other Creditors58 83953 59068 45836 10052 634
Other Taxation Social Security Payable12 2011 48111 5784 03513 135
Property Plant Equipment Gross Cost551 808532 936450 940466 360485 277
Taxation Including Deferred Taxation Balance Sheet Subtotal374 274270202
Total Assets Less Current Liabilities600 697578 615543 864525 826509 651
Trade Creditors Trade Payables8 20470 30442 569164 50446 670
Trade Debtors Trade Receivables14 72112 6819 3916 93845 447
Advances Credits Directors   2 597 
Advances Credits Made In Period Directors   2 597 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 9th, March 2023
Free Download (8 pages)

Company search

Advertisements