HIGHTRACK COMPANY LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 3DN

Company number 00451530
Status Active
Incorporation Date 30 March 1948
Company Type Private Limited Company
Address 17 ARNHILL ROAD, GRETTON, CORBY, NORTHAMPTONSHIRE, NN17 3DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 Statement of capital on 2016-07-12 GBP 22,386 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HIGHTRACK COMPANY LIMITED are www.hightrackcompany.co.uk, and www.hightrack-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. The distance to to Oakham Rail Station is 9.6 miles; to Kettering Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hightrack Company Limited is a Private Limited Company. The company registration number is 00451530. Hightrack Company Limited has been working since 30 March 1948. The present status of the company is Active. The registered address of Hightrack Company Limited is 17 Arnhill Road Gretton Corby Northamptonshire Nn17 3dn. The company`s financial liabilities are £1.48k. It is £0.21k against last year. The cash in hand is £3.15k. It is £-2.3k against last year. And the total assets are £13.54k, which is £-0.07k against last year. BRANSTON, Elizabeth Jane is a Secretary of the company. BRANSTON, Elizabeth Jane is a Director of the company. ROBERTS, Audrey is a Director of the company. Secretary ROBERTS, Audrey has been resigned. Director LATTIMER, Kevin Philip has been resigned. Director LATTIMER, Mark Roberts has been resigned. Director ROBERTS, Samuel Wilson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hightrack company Key Finiance

LIABILITIES £1.48k
+16%
CASH £3.15k
-43%
TOTAL ASSETS £13.54k
-1%
All Financial Figures

Current Directors

Secretary
BRANSTON, Elizabeth Jane
Appointed Date: 15 June 2005

Director
BRANSTON, Elizabeth Jane
Appointed Date: 30 July 2012
63 years old

Director
ROBERTS, Audrey

95 years old

Resigned Directors

Secretary
ROBERTS, Audrey
Resigned: 15 June 2005

Director
LATTIMER, Kevin Philip
Resigned: 31 August 2006
69 years old

Director
LATTIMER, Mark Roberts
Resigned: 31 August 2006
Appointed Date: 15 June 2005
47 years old

Director
ROBERTS, Samuel Wilson
Resigned: 22 February 2012
96 years old

HIGHTRACK COMPANY LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 28 June 2016
Statement of capital on 2016-07-12
  • GBP 22,386

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 22,386

27 Jan 2015
Termination of appointment of Samuel Wilson Roberts as a director on 22 February 2012
...
... and 62 more events
17 Aug 1987
Return made up to 26/06/87; full list of members

17 Aug 1987
Accounts for a small company made up to 31 March 1987

24 Oct 1986
Accounts for a small company made up to 31 March 1986

24 Oct 1986
Return made up to 14/08/86; full list of members

31 Jul 1986
New director appointed

HIGHTRACK COMPANY LIMITED Charges

2 March 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 1983
Charge over book debts
Delivered: 1 August 1983
Status: Outstanding
Persons entitled: Midland Bank
Description: All book and other debts now and from time to time…
26 July 1983
Legal charge
Delivered: 1 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 1.576 acres of land situate of geddington road corby…
16 February 1970
Mortgage
Delivered: 26 February 1970
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Freehold land workshop offices etc in geddington road corby…
28 March 1967
Charge
Delivered: 4 April 1967
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Undertaking and all property present and future including…