Equipment And Track Solutions Limited WIGAN


Equipment And Track Solutions started in year 2012 as Private Limited Company with registration number 08211921. The Equipment And Track Solutions company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Wigan at Park Lane Industrial Estates Park Lane Off Wigan Road. Postal code: WN4 0BZ. Since 18th October 2016 Equipment And Track Solutions Limited is no longer carrying the name Txm Plant Holdings.

The firm has 3 directors, namely Stephanie P., Robin R. and Brian R.. Of them, Brian R. has been with the company the longest, being appointed on 20 June 2018 and Stephanie P. has been with the company for the least time - from 23 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jonathan B. who worked with the the firm until 11 May 2016.

Equipment And Track Solutions Limited Address / Contact

Office Address Park Lane Industrial Estates Park Lane Off Wigan Road
Office Address2 Ashton In Makerfield
Town Wigan
Post code WN4 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08211921
Date of Incorporation Wed, 12th Sep 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 29th April
Company age 12 years old
Account next due date Mon, 29th Jan 2024 (87 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Stephanie P.

Position: Director

Appointed: 23 March 2023

Robin R.

Position: Director

Appointed: 11 June 2020

Brian R.

Position: Director

Appointed: 20 June 2018

Richard W.

Position: Director

Appointed: 11 June 2020

Resigned: 01 September 2023

Patrick M.

Position: Director

Appointed: 11 May 2016

Resigned: 20 June 2018

Robert K.

Position: Director

Appointed: 11 May 2016

Resigned: 31 March 2023

Karl G.

Position: Director

Appointed: 17 December 2014

Resigned: 11 May 2016

Nicholas S.

Position: Director

Appointed: 17 December 2014

Resigned: 11 May 2016

Gary L.

Position: Director

Appointed: 17 December 2014

Resigned: 11 May 2016

Jeremy S.

Position: Director

Appointed: 17 December 2014

Resigned: 11 May 2016

Mark C.

Position: Director

Appointed: 17 December 2014

Resigned: 11 May 2016

Oliver W.

Position: Director

Appointed: 17 December 2014

Resigned: 11 May 2016

Jonathan B.

Position: Director

Appointed: 20 April 2014

Resigned: 11 May 2016

Graham E.

Position: Director

Appointed: 01 December 2013

Resigned: 11 May 2016

Jonathan B.

Position: Secretary

Appointed: 06 November 2012

Resigned: 11 May 2016

Gareth R.

Position: Director

Appointed: 06 November 2012

Resigned: 31 March 2020

Keiron G.

Position: Director

Appointed: 06 November 2012

Resigned: 11 May 2016

Nicholas B.

Position: Director

Appointed: 17 September 2012

Resigned: 28 October 2013

Laurence S.

Position: Director

Appointed: 12 September 2012

Resigned: 11 May 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Bacchus Newco Limited from Wigan, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Bacchus Newco Limited

Park Lane Industrial Estates Park Lane Off Wigan Road, Ashton In Makerfield, Wigan, WN4 0BZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10136498
Notified on 11 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Txm Plant Holdings October 18, 2016
Hydrex October 16, 2012
Seebeck 76 September 18, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 16th January 2024. New Address: Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Previous address: Park Lane Industrial Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0BZ United Kingdom
filed on: 16th, January 2024
Free Download (2 pages)

Company search