TRACOINSA SYSTEM UK LTD.
COVENTRY TRACOINSA UK LIMITED

Hellopages » West Midlands » Coventry » CV4 9XA

Company number 03072584
Status Active
Incorporation Date 26 June 1995
Company Type Private Limited Company
Address 2 BANNER PARK, WICKMANS DRIVE, COVENTRY, WEST MIDLANDS, CV4 9XA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Current accounting period extended from 31 August 2016 to 31 December 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of TRACOINSA SYSTEM UK LTD. are www.tracoinsasystemuk.co.uk, and www.tracoinsa-system-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Tracoinsa System Uk Ltd is a Private Limited Company. The company registration number is 03072584. Tracoinsa System Uk Ltd has been working since 26 June 1995. The present status of the company is Active. The registered address of Tracoinsa System Uk Ltd is 2 Banner Park Wickmans Drive Coventry West Midlands Cv4 9xa. . KELLY, Philip Gerard is a Director of the company. LUCIANO, Angelo Edwardo is a Director of the company. Secretary LAMBIE, Alexander has been resigned. Secretary TOWNDROW, Anne has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director GONZALEZ CASAS, Juan has been resigned. Director HUGHES, James Mcleod has been resigned. Director LAMBIE, Alexander has been resigned. Director LOPEZ ALBA, Adelardo has been resigned. Director LOPEZ VICTORI, Daniel has been resigned. Director MOORE, Colin has been resigned. Director QUIRK, William has been resigned. Director ROS REVERTE, Jorge has been resigned. Director TOWNDROW, John James has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
KELLY, Philip Gerard
Appointed Date: 17 February 2014
63 years old

Director
LUCIANO, Angelo Edwardo
Appointed Date: 17 February 2014
61 years old

Resigned Directors

Secretary
LAMBIE, Alexander
Resigned: 17 February 2014
Appointed Date: 16 February 2001

Secretary
TOWNDROW, Anne
Resigned: 16 February 2001
Appointed Date: 26 June 1995

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 26 June 1995
Appointed Date: 26 June 1995

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 26 June 1995
Appointed Date: 26 June 1995

Director
GONZALEZ CASAS, Juan
Resigned: 24 March 2006
Appointed Date: 21 June 2005
71 years old

Director
HUGHES, James Mcleod
Resigned: 17 February 2014
Appointed Date: 24 March 2006
65 years old

Director
LAMBIE, Alexander
Resigned: 17 February 2014
Appointed Date: 16 February 2001
67 years old

Director
LOPEZ ALBA, Adelardo
Resigned: 20 June 2005
Appointed Date: 16 February 2001
82 years old

Director
LOPEZ VICTORI, Daniel
Resigned: 20 June 2005
Appointed Date: 16 February 2001
54 years old

Director
MOORE, Colin
Resigned: 17 February 2014
Appointed Date: 24 March 2006
67 years old

Director
QUIRK, William
Resigned: 17 February 2014
Appointed Date: 24 March 2006
68 years old

Director
ROS REVERTE, Jorge
Resigned: 24 March 2006
Appointed Date: 21 June 2005
72 years old

Director
TOWNDROW, John James
Resigned: 16 February 2001
Appointed Date: 26 June 1995
88 years old

TRACOINSA SYSTEM UK LTD. Events

18 Nov 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
05 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 August 2014
13 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 76 more events
17 Jul 1995
New secretary appointed
17 Jul 1995
New director appointed
10 Jul 1995
Director resigned

10 Jul 1995
Secretary resigned

26 Jun 1995
Incorporation

TRACOINSA SYSTEM UK LTD. Charges

25 July 2014
Charge code 0307 2584 0006
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 1. by way of legal mortgage all the freehold and leasehold…
11 May 2006
Debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 11 September 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 1 albright road widnes t/n CH526420. By way of fixed…
16 August 2004
Legal mortgage
Delivered: 26 August 2004
Status: Satisfied on 14 January 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property being unit 6 speke approach newstead road…
23 November 1998
Debenture
Delivered: 26 November 1998
Status: Satisfied on 14 January 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1996
Rent deposit deed
Delivered: 13 February 1996
Status: Satisfied on 14 January 2009
Persons entitled: Anglo International Holdings Limited
Description: The sum of £9,000.

Similar Companies

TRACO LTD TRACOIN SERVICES LIMITED TRACOL LTD TRACOM UK (PVT) LTD TRACOMET LIMITED TRACOMOB (UK) LTD TRACON LTD