TRAXSOFT LIMITED
HORSHAM KEATBOND LIMITED

Hellopages » West Sussex » Horsham » RH12 1PB
Company number 03536719
Status Active
Incorporation Date 30 March 1998
Company Type Private Limited Company
Address SUITE 5 2ND FLOOR, 26-27 WEST STREET, HORSHAM, WEST SUSSEX, ENGLAND, RH12 1PB
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Registered office address changed from 7 Kings Court Harwood Road Horsham West Sussex RH13 5UR to Suite 5 2nd Floor 26-27 West Street Horsham West Sussex RH12 1PB on 21 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of TRAXSOFT LIMITED are www.traxsoft.co.uk, and www.traxsoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Christs Hospital Rail Station is 1.6 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.2 miles; to Crawley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traxsoft Limited is a Private Limited Company. The company registration number is 03536719. Traxsoft Limited has been working since 30 March 1998. The present status of the company is Active. The registered address of Traxsoft Limited is Suite 5 2nd Floor 26 27 West Street Horsham West Sussex England Rh12 1pb. . REED, Christopher Ian is a Secretary of the company. ALMEIDA, Jose is a Director of the company. PARRA, Henry is a Director of the company. REED, Christopher Ian is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
REED, Christopher Ian
Appointed Date: 30 March 1998

Director
ALMEIDA, Jose
Appointed Date: 30 March 1998
62 years old

Director
PARRA, Henry
Appointed Date: 30 March 1998
55 years old

Director
REED, Christopher Ian
Appointed Date: 30 March 1998
58 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 March 1998
Appointed Date: 30 March 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 March 1998
Appointed Date: 30 March 1998

Persons With Significant Control

Trax Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAXSOFT LIMITED Events

13 Apr 2017
Confirmation statement made on 30 March 2017 with updates
21 Nov 2016
Registered office address changed from 7 Kings Court Harwood Road Horsham West Sussex RH13 5UR to Suite 5 2nd Floor 26-27 West Street Horsham West Sussex RH12 1PB on 21 November 2016
01 Sep 2016
Accounts for a small company made up to 31 December 2015
13 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

17 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 43 more events
14 Apr 1998
New director appointed
14 Apr 1998
New director appointed
06 Apr 1998
Company name changed keatbond LIMITED\certificate issued on 07/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Registered office changed on 02/04/98 from: stanley davis group LTD 120 east road london N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Incorporation