TRACKWORK HOLDINGS LIMITED
DONCASTER TRACKWORK GROUP LIMITED TRACKWORK HOLDINGS LIMITED TRACKWORK GROUP LIMITED

Hellopages » South Yorkshire » Doncaster » DN3 1WZ

Company number 02355491
Status Active
Incorporation Date 6 March 1989
Company Type Private Limited Company
Address 139, PO BOX 139 SANDALL LANE, KIRK SANDALL INDUSTRIAL ESTATE, DONCASTER, SOUTH YORKSHIRE, DN3 1WZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 9,200 . The most likely internet sites of TRACKWORK HOLDINGS LIMITED are www.trackworkholdings.co.uk, and www.trackwork-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Trackwork Holdings Limited is a Private Limited Company. The company registration number is 02355491. Trackwork Holdings Limited has been working since 06 March 1989. The present status of the company is Active. The registered address of Trackwork Holdings Limited is 139 Po Box 139 Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire Dn3 1wz. . WAIND, Mark Jonathan Wilkinson is a Secretary of the company. WAIND, Mark Jonathan Wilkinson is a Director of the company. Secretary WOOD, Peter Horrocks has been resigned. Director WAIND, John Wilkinson has been resigned. Director WAIND, Nellie Bernadette has been resigned. Director WELCH, Janet Bruce has been resigned. Director WOOD, Peter Horrocks has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WAIND, Mark Jonathan Wilkinson
Appointed Date: 29 January 1999

Director
WAIND, Mark Jonathan Wilkinson
Appointed Date: 31 March 2000
64 years old

Resigned Directors

Secretary
WOOD, Peter Horrocks
Resigned: 29 January 1999

Director
WAIND, John Wilkinson
Resigned: 30 September 2012
91 years old

Director
WAIND, Nellie Bernadette
Resigned: 06 January 2005
90 years old

Director
WELCH, Janet Bruce
Resigned: 06 April 1992
85 years old

Director
WOOD, Peter Horrocks
Resigned: 29 January 1999
84 years old

Persons With Significant Control

Trackwork Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TRACKWORK HOLDINGS LIMITED Events

04 Apr 2017
Confirmation statement made on 27 March 2017 with updates
28 Jun 2016
Full accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 9,200

22 Jun 2015
Full accounts made up to 30 September 2014
31 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 9,200

...
... and 89 more events
06 Jul 1989
Company name changed wunnil LIMITED\certificate issued on 07/07/89

04 Jul 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Jul 1989
£ nc 100/10000

30 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1989
Incorporation

TRACKWORK HOLDINGS LIMITED Charges

29 March 1990
Debenture
Delivered: 11 April 1990
Status: Outstanding
Persons entitled: Yorkshire Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…