RIGHT TRACK TRADING LIMITED
CHIGWELL

Hellopages » Essex » Epping Forest » IG7 5DL

Company number 06952968
Status Active
Incorporation Date 6 July 2009
Company Type Private Limited Company
Address 99 HAINAULT ROAD, CHIGWELL, ESSEX, IG7 5DL
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities, 68100 - Buying and selling of own real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 . The most likely internet sites of RIGHT TRACK TRADING LIMITED are www.righttracktrading.co.uk, and www.right-track-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Right Track Trading Limited is a Private Limited Company. The company registration number is 06952968. Right Track Trading Limited has been working since 06 July 2009. The present status of the company is Active. The registered address of Right Track Trading Limited is 99 Hainault Road Chigwell Essex Ig7 5dl. . SACHDEVA, Heena is a Secretary of the company. O'REILLY, William is a Director of the company. Secretary SACHDEVA, Heena has been resigned. Secretary SACHDEVA, Sanjiv has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. Director SACHDEVA, Sanjiv has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
SACHDEVA, Heena
Appointed Date: 01 April 2011

Director
O'REILLY, William
Appointed Date: 01 April 2011
60 years old

Resigned Directors

Secretary
SACHDEVA, Heena
Resigned: 04 May 2010
Appointed Date: 01 October 2009

Secretary
SACHDEVA, Sanjiv
Resigned: 01 April 2011
Appointed Date: 04 May 2010

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 06 July 2009
Appointed Date: 06 July 2009

Director
DAVIES, Elizabeth Ann
Resigned: 06 July 2009
Appointed Date: 06 July 2009
68 years old

Director
SACHDEVA, Sanjiv
Resigned: 01 April 2011
Appointed Date: 01 October 2009
57 years old

Persons With Significant Control

Mr William O'Reilly
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

RIGHT TRACK TRADING LIMITED Events

05 May 2017
Confirmation statement made on 4 April 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

...
... and 22 more events
19 Jan 2010
Appointment of Mrs Heena Sachdeva as a secretary
19 Jan 2010
Appointment of Mr Sanjiv Sachdeva as a director
06 Jul 2009
Appointment terminated secretary theydon secretaries LIMITED
06 Jul 2009
Appointment terminated director elizabeth davies
06 Jul 2009
Incorporation

RIGHT TRACK TRADING LIMITED Charges

17 February 2014
Charge code 0695 2968 0004
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 57 ramilies road, sidcup, essex…
17 February 2014
Charge code 0695 2968 0003
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 145 brettenham road, london…
17 February 2014
Charge code 0695 2968 0002
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 11 silver hind court, hainault road, chigwell, essex…
17 February 2014
Charge code 0695 2968 0001
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 wye road, gravesend, kent…