BACK ON TRACK MONEY LIMITED
CONGLETON OSIRIS WORLD LIMITED BEALAW (MAN) 55 LIMITED

Hellopages » Cheshire » Cheshire East » CW12 1DY

Company number 06495069
Status Active
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address RIVERSIDE, MOUNTBATTEN WAY, CONGLETON, UNITED KINGDOM, CW12 1DY
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 145-157 st John Street London EC1V 4PW to Riverside Mountbatten Way Congleton CW12 1DY on 1 June 2016. The most likely internet sites of BACK ON TRACK MONEY LIMITED are www.backontrackmoney.co.uk, and www.back-on-track-money.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Kidsgrove Rail Station is 5.6 miles; to Goostrey Rail Station is 6.2 miles; to Chelford Rail Station is 7.8 miles; to Prestbury Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Back On Track Money Limited is a Private Limited Company. The company registration number is 06495069. Back On Track Money Limited has been working since 06 February 2008. The present status of the company is Active. The registered address of Back On Track Money Limited is Riverside Mountbatten Way Congleton United Kingdom Cw12 1dy. . LEAH, Darren is a Director of the company. Secretary SLATER, Gavin Michael has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director CLINTON, William David has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Activities of call centres".


Current Directors

Director
LEAH, Darren
Appointed Date: 24 February 2012
47 years old

Resigned Directors

Secretary
SLATER, Gavin Michael
Resigned: 28 July 2010
Appointed Date: 18 June 2008

Secretary
BEACH SECRETARIES LIMITED
Resigned: 18 June 2008
Appointed Date: 06 February 2008

Director
CLINTON, William David
Resigned: 24 February 2012
Appointed Date: 18 June 2008
64 years old

Director
CROFT NOMINEES LIMITED
Resigned: 18 June 2008
Appointed Date: 06 February 2008

Persons With Significant Control

Back On Track Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BACK ON TRACK MONEY LIMITED Events

02 Dec 2016
Confirmation statement made on 10 September 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 29 February 2016
01 Jun 2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to Riverside Mountbatten Way Congleton CW12 1DY on 1 June 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

...
... and 28 more events
19 Jun 2008
Secretary appointed gavin michael slater
19 Jun 2008
Appointment terminated director croft nominees LIMITED
19 Jun 2008
Appointment terminated secretary beach secretaries LIMITED
19 Jun 2008
Registered office changed on 19/06/2008 from st anns house, st anns street manchester greater manchester M2 7LP
06 Feb 2008
Incorporation