TRACKS OF EXETER LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8QF

Company number 02600554
Status Active
Incorporation Date 11 April 1991
Company Type Private Limited Company
Address ALPHINBROOK ROAD, MARSH BARTON, EXETER, DEVON, EX2 8QF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 5,000 . The most likely internet sites of TRACKS OF EXETER LIMITED are www.tracksofexeter.co.uk, and www.tracks-of-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Tracks of Exeter Limited is a Private Limited Company. The company registration number is 02600554. Tracks of Exeter Limited has been working since 11 April 1991. The present status of the company is Active. The registered address of Tracks of Exeter Limited is Alphinbrook Road Marsh Barton Exeter Devon Ex2 8qf. . ANTHONY, Stuart is a Secretary of the company. ANTHONY, Stuart is a Director of the company. ODY, Stephen John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ANTHONY, Stuart
Appointed Date: 01 May 1991

Director
ANTHONY, Stuart
Appointed Date: 01 May 1991
72 years old

Director
ODY, Stephen John
Appointed Date: 01 May 1991
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1991
Appointed Date: 11 April 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 May 1991
Appointed Date: 11 April 1991

Persons With Significant Control

Mr Stuart Anthony
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Ody
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRACKS OF EXETER LIMITED Events

12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,000

29 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,000

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
28 May 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

28 May 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 May 1991
£ nc 1000/10000 01/05/91
21 May 1991
Company name changed partsimple LIMITED\certificate issued on 22/05/91
11 Apr 1991
Incorporation

TRACKS OF EXETER LIMITED Charges

16 November 2013
Charge code 0260 0554 0006
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
26 October 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18-20 marsh green road marsh barton trading estate exeter…
1 July 1998
Legal mortgage
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units at alphinbrook road marsh barton…
14 December 1995
Legal mortgage
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south side of 35…
1 September 1993
Legal mortgage
Delivered: 22 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of buildings on the south side of marsh green…
23 July 1991
Mortgage debenture
Delivered: 26 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…