TRACKSPORT LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7SN
Company number 03013177
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 102 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of TRACKSPORT LIMITED are www.tracksport.co.uk, and www.tracksport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Tracksport Limited is a Private Limited Company. The company registration number is 03013177. Tracksport Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Tracksport Limited is 4 Prince Albert Road London Nw1 7sn. The company`s financial liabilities are £604.78k. It is £9.44k against last year. The cash in hand is £0k. It is £0k against last year. . COAD SECRETARIES LTD is a Secretary of the company. ARAD, David is a Director of the company. ARCO NOMINEES LIMITED is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary HAVENFLEET LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director WORDSTYLE LIMITED has been resigned. The company operates in "Non-trading company".


tracksport Key Finiance

LIABILITIES £604.78k
+1%
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COAD SECRETARIES LTD
Appointed Date: 01 May 2003

Director
ARAD, David
Appointed Date: 01 October 2010
73 years old

Director
ARCO NOMINEES LIMITED
Appointed Date: 01 May 2003

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 03 September 1996
Appointed Date: 24 January 1995

Secretary
HAVENFLEET LIMITED
Resigned: 09 June 2003
Appointed Date: 03 September 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 03 September 1996
Appointed Date: 24 January 1995

Director
WORDSTYLE LIMITED
Resigned: 09 June 2003
Appointed Date: 03 September 1996

Persons With Significant Control

Mr Zvi Donat
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Victor Vaisberg
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Arco Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRACKSPORT LIMITED Events

10 Mar 2017
Confirmation statement made on 24 January 2017 with updates
04 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 102

09 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Feb 2015
Total exemption small company accounts made up to 31 January 2014
29 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 102

...
... and 70 more events
26 Sep 1996
Director resigned
28 Feb 1996
Return made up to 24/01/96; full list of members
28 Feb 1996
Accounts for a dormant company made up to 31 January 1996
28 Feb 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Jan 1995
Incorporation