TRACK PROPERTIES LIMITED
NEWQUAY

Hellopages » Cornwall » Cornwall » TR8 4HR

Company number 03333329
Status Active
Incorporation Date 14 March 1997
Company Type Private Limited Company
Address HIGHER TREWINCE HOUSE, ST COLUMB MINOR, NEWQUAY, CORNWALL, TR8 4HR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Mr Matthew Stephen Willsher on 20 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of TRACK PROPERTIES LIMITED are www.trackproperties.co.uk, and www.track-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Track Properties Limited is a Private Limited Company. The company registration number is 03333329. Track Properties Limited has been working since 14 March 1997. The present status of the company is Active. The registered address of Track Properties Limited is Higher Trewince House St Columb Minor Newquay Cornwall Tr8 4hr. The company`s financial liabilities are £41.02k. It is £-118.37k against last year. The cash in hand is £119.33k. It is £118.65k against last year. And the total assets are £141.97k, which is £119.15k against last year. MCKUNE, Ruth is a Secretary of the company. MCKUNE, Ruth Louise is a Director of the company. WILLSHER, Matthew Stephen is a Director of the company. WILLSHER, Paul Mark is a Director of the company. Secretary WILLSHER, Shirley Jean has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director WILLSHER, Stephen Daniel has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Freight transport by road".


track properties Key Finiance

LIABILITIES £41.02k
-75%
CASH £119.33k
+17500%
TOTAL ASSETS £141.97k
+522%
All Financial Figures

Current Directors

Secretary
MCKUNE, Ruth
Appointed Date: 08 December 2010

Director
MCKUNE, Ruth Louise
Appointed Date: 04 August 2014
41 years old

Director
WILLSHER, Matthew Stephen
Appointed Date: 04 August 2014
39 years old

Director
WILLSHER, Paul Mark
Appointed Date: 04 August 2014
36 years old

Resigned Directors

Secretary
WILLSHER, Shirley Jean
Resigned: 08 December 2010
Appointed Date: 01 April 1997

Nominee Secretary
SEMKEN LIMITED
Resigned: 19 March 1997
Appointed Date: 14 March 1997

Director
WILLSHER, Stephen Daniel
Resigned: 29 July 2015
Appointed Date: 01 April 1997
70 years old

Nominee Director
LUFMER LIMITED
Resigned: 19 March 1997
Appointed Date: 14 March 1997

Persons With Significant Control

Mr Matthew Stephen Willsher
Notified on: 6 July 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Louise Mckune
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Mark Willsher
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirley Jean Willsher
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRACK PROPERTIES LIMITED Events

10 Apr 2017
Confirmation statement made on 14 March 2017 with updates
27 Mar 2017
Director's details changed for Mr Matthew Stephen Willsher on 20 March 2017
24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 49 more events
10 Apr 1997
Ad 20/03/97--------- £ si 99@1=99 £ ic 1/100
03 Apr 1997
Registered office changed on 03/04/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
03 Apr 1997
Secretary resigned
03 Apr 1997
Director resigned
14 Mar 1997
Incorporation

TRACK PROPERTIES LIMITED Charges

22 November 2011
Legal charge
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Storage site east of treloy golf club raf st mawgan newquay…