TRACKSIDE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 02777917
Status Active
Incorporation Date 8 January 1993
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DE1 2RJ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of TRACKSIDE LIMITED are www.trackside.co.uk, and www.trackside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Trackside Limited is a Private Limited Company. The company registration number is 02777917. Trackside Limited has been working since 08 January 1993. The present status of the company is Active. The registered address of Trackside Limited is The Mills Canal Street Derby De1 2rj. . STRICKSON, Michael is a Director of the company. Secretary INGRAM, John Neil has been resigned. Secretary JACKSON, Stephen has been resigned. Secretary MCPARLIN, Gabrielle Joan has been resigned. Secretary NORTHERN FORMATIONS LIMITED has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director LANGDON, Marie Molly has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
STRICKSON, Michael
Appointed Date: 30 March 1996
88 years old

Resigned Directors

Secretary
INGRAM, John Neil
Resigned: 16 March 1999
Appointed Date: 28 June 1996

Secretary
JACKSON, Stephen
Resigned: 03 January 2006
Appointed Date: 16 March 1999

Secretary
MCPARLIN, Gabrielle Joan
Resigned: 28 June 1996
Appointed Date: 08 January 1993

Secretary
NORTHERN FORMATIONS LIMITED
Resigned: 20 May 2008
Appointed Date: 03 January 2006

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 08 January 1993
Appointed Date: 08 January 1993

Director
LANGDON, Marie Molly
Resigned: 30 March 1996
Appointed Date: 08 January 1993
88 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 08 January 1993
Appointed Date: 08 January 1993

Persons With Significant Control

Mr Michael Strickson
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

TRACKSIDE LIMITED Events

10 Feb 2017
Confirmation statement made on 8 January 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 56 more events
16 Feb 1994
Accounting reference date shortened from 31/01 to 31/03

13 Apr 1993
Secretary resigned;new secretary appointed

13 Apr 1993
Director resigned;new director appointed

13 Apr 1993
Registered office changed on 13/04/93 from: blackthorn house mary ann st st pauls square birmingham B3 1RL

08 Jan 1993
Incorporation