TRACK-GROUP LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK11 1BN

Company number 07512869
Status Active
Incorporation Date 1 February 2011
Company Type Private Limited Company
Address THE STABLE YARD VICARAGE ROAD, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK11 1BN
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registration of charge 075128690003, created on 11 July 2016. The most likely internet sites of TRACK-GROUP LIMITED are www.trackgroup.co.uk, and www.track-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Milton Keynes Central Rail Station is 3.7 miles; to Bletchley Rail Station is 6.6 miles; to Fenny Stratford Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Track Group Limited is a Private Limited Company. The company registration number is 07512869. Track Group Limited has been working since 01 February 2011. The present status of the company is Active. The registered address of Track Group Limited is The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire England Mk11 1bn. . DOCHERTY, Stephen David is a Director of the company. MCKAY, Merrick James is a Director of the company. Director FAULKS, Matthew Robert has been resigned. Director JEWELL, Marcus Harold has been resigned. Director JONES, Simon has been resigned. Director KNIGHT, Adam Digby has been resigned. Director MCKAY, Merrick James has been resigned. The company operates in "Other sports activities".


Current Directors

Director
DOCHERTY, Stephen David
Appointed Date: 01 February 2011
53 years old

Director
MCKAY, Merrick James
Appointed Date: 12 October 2011
58 years old

Resigned Directors

Director
FAULKS, Matthew Robert
Resigned: 01 December 2011
Appointed Date: 01 February 2011
43 years old

Director
JEWELL, Marcus Harold
Resigned: 25 November 2013
Appointed Date: 01 February 2011
53 years old

Director
JONES, Simon
Resigned: 14 November 2011
Appointed Date: 14 November 2011
56 years old

Director
KNIGHT, Adam Digby
Resigned: 29 October 2013
Appointed Date: 29 December 2012
51 years old

Director
MCKAY, Merrick James
Resigned: 11 October 2011
Appointed Date: 11 October 2011
121 years old

Persons With Significant Control

Mr Stephen David Docherty
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRACK-GROUP LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Jul 2016
Registration of charge 075128690003, created on 11 July 2016
09 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 13,320

04 Feb 2016
Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016
...
... and 16 more events
02 Feb 2012
Annual return made up to 1 February 2012 with full list of shareholders
12 Dec 2011
Appointment of Mr Simon Jones as a director
12 Dec 2011
Termination of appointment of Matthew Faulks as a director
12 Dec 2011
Appointment of Mr Merrick James Mckay as a director
01 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TRACK-GROUP LIMITED Charges

11 July 2016
Charge code 0751 2869 0003
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 ouse road eaton ford st neots cambridgeshire.
6 May 2014
Charge code 0751 2869 0002
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 July 2012
Debenture
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…