V-TRAK LTD
BRIDGEND PERFORMANCE HEALTH PRODUCTS LIMITED

Hellopages » Bridgend » Bridgend » CF31 3TU

Company number 03144459
Status Active
Incorporation Date 10 January 1996
Company Type Private Limited Company
Address UNIT 17 KENT ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3TU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Satisfaction of charge 5 in full; Satisfaction of charge 4 in full. The most likely internet sites of V-TRAK LTD are www.vtrak.co.uk, and www.v-trak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Wildmill Rail Station is 1.5 miles; to Sarn Rail Station is 2.8 miles; to Pyle Rail Station is 6 miles; to Garth (Bridgend) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.V Trak Ltd is a Private Limited Company. The company registration number is 03144459. V Trak Ltd has been working since 10 January 1996. The present status of the company is Active. The registered address of V Trak Ltd is Unit 17 Kent Road Bridgend Industrial Estate Bridgend Cf31 3tu. The company`s financial liabilities are £88.4k. It is £6.62k against last year. The cash in hand is £7.15k. It is £0.69k against last year. And the total assets are £209.62k, which is £-44.53k against last year. BERGH, Erik is a Director of the company. EDWARDS, Andrew Peter James is a Director of the company. JOHN, Lyn is a Director of the company. PENMAN, Russell John is a Director of the company. Secretary BELGRAVIA NOMINEES LIMITED has been resigned. Secretary LUCAS, Andrew Gerard has been resigned. Secretary PALMER, Maureen has been resigned. Director BANNISTER, Steven Ross, Dr has been resigned. Director COLLINGS, Michael Richard has been resigned. Director JOHN, Huw Stradling has been resigned. Director PALMER, Rodney William has been resigned. Director PUGH-BEVAN, David Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".


v-trak Key Finiance

LIABILITIES £88.4k
+8%
CASH £7.15k
+10%
TOTAL ASSETS £209.62k
-18%
All Financial Figures

Current Directors

Director
BERGH, Erik
Appointed Date: 05 February 2015
65 years old

Director
EDWARDS, Andrew Peter James
Appointed Date: 05 February 2015
40 years old

Director
JOHN, Lyn
Appointed Date: 05 February 2015
73 years old

Director
PENMAN, Russell John
Appointed Date: 05 February 2015
45 years old

Resigned Directors

Secretary
BELGRAVIA NOMINEES LIMITED
Resigned: 14 September 1997
Appointed Date: 10 January 1996

Secretary
LUCAS, Andrew Gerard
Resigned: 15 December 1997
Appointed Date: 14 September 1997

Secretary
PALMER, Maureen
Resigned: 05 February 2015
Appointed Date: 15 December 1997

Director
BANNISTER, Steven Ross, Dr
Resigned: 13 October 2005
Appointed Date: 01 April 1999
67 years old

Director
COLLINGS, Michael Richard
Resigned: 01 January 2011
Appointed Date: 01 March 1999
78 years old

Director
JOHN, Huw Stradling
Resigned: 05 February 2015
Appointed Date: 01 January 2002
84 years old

Director
PALMER, Rodney William
Resigned: 05 February 2015
Appointed Date: 15 December 1997
81 years old

Director
PUGH-BEVAN, David Anthony
Resigned: 15 December 1997
Appointed Date: 10 January 1996
86 years old

Persons With Significant Control

Panthera Norge As
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

V-TRAK LTD Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
24 Jan 2017
Satisfaction of charge 5 in full
24 Jan 2017
Satisfaction of charge 4 in full
14 Jan 2017
Satisfaction of charge 2 in full
13 Jan 2017
Registration of charge 031444590006, created on 13 January 2017
...
... and 77 more events
02 Sep 1997
First Gazette notice for compulsory strike-off
21 May 1997
Registered office changed on 21/05/97 from: 14 high street cowbridge south glamorgan CF7 7AG
11 Oct 1996
Accounting reference date notified as 28/02
28 Feb 1996
Particulars of mortgage/charge
10 Jan 1996
Incorporation

V-TRAK LTD Charges

13 January 2017
Charge code 0314 4459 0006
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
28 March 2008
Guarantee & debenture
Delivered: 18 April 2008
Status: Satisfied on 24 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 2003
Debenture
Delivered: 14 August 2003
Status: Satisfied on 24 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2000
Series of debentures
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: None
11 October 2000
Series of debentures
Delivered: 23 October 2000
Status: Satisfied on 14 January 2017
Persons entitled: None
12 February 1996
Fixed and floating charge
Delivered: 28 February 1996
Status: Satisfied on 14 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

VTRADE ENGINEERING LIMITED VTRADE LTD VTRAK SOLUTIONS LTD V-TRANS LTD VTREE LONDON LTD. VTREE LTD VTRO CAPITAL LTD