BOOKATRACK.COM LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE74 2RP

Company number 04086675
Status Active
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address DONINGTON PARK CIRCUIT, CASTLE DONINGTON, DERBY, DE74 2RP
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Mr Greg Steven Smith as a director on 29 March 2017; Appointment of Mr Stuart Scott Faulds as a director on 29 March 2017; Amended total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BOOKATRACK.COM LIMITED are www.bookatrackcom.co.uk, and www.bookatrack-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Long Eaton Rail Station is 5.2 miles; to Peartree Rail Station is 6.2 miles; to Derby Rail Station is 7 miles; to Attenborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bookatrack Com Limited is a Private Limited Company. The company registration number is 04086675. Bookatrack Com Limited has been working since 09 October 2000. The present status of the company is Active. The registered address of Bookatrack Com Limited is Donington Park Circuit Castle Donington Derby De74 2rp. . LEROUX, John is a Secretary of the company. FAULDS, Stuart Scott is a Director of the company. LEROUX, John is a Director of the company. LEROUX, Sarah Joanne is a Director of the company. SMITH, Greg Steven is a Director of the company. Director BRELAND, Richard Fullerton has been resigned. Director HOLLINS, Sarah Joanne has been resigned. Director TONER, Suzanne Helen has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
LEROUX, John
Appointed Date: 09 October 2000

Director
FAULDS, Stuart Scott
Appointed Date: 29 March 2017
51 years old

Director
LEROUX, John
Appointed Date: 09 October 2000
49 years old

Director
LEROUX, Sarah Joanne
Appointed Date: 15 November 2005
46 years old

Director
SMITH, Greg Steven
Appointed Date: 29 March 2017
44 years old

Resigned Directors

Director
BRELAND, Richard Fullerton
Resigned: 15 November 2005
Appointed Date: 04 December 2003
55 years old

Director
HOLLINS, Sarah Joanne
Resigned: 04 December 2003
Appointed Date: 01 July 2001
46 years old

Director
TONER, Suzanne Helen
Resigned: 05 August 2003
Appointed Date: 09 October 2000
52 years old

Persons With Significant Control

Mr John Leroux
Notified on: 9 October 2016
49 years old
Nature of control: Has significant influence or control

Mrs Sarah Joanne Leroux
Notified on: 9 October 2016
46 years old
Nature of control: Has significant influence or control

BOOKATRACK.COM LIMITED Events

29 Mar 2017
Appointment of Mr Greg Steven Smith as a director on 29 March 2017
29 Mar 2017
Appointment of Mr Stuart Scott Faulds as a director on 29 March 2017
07 Feb 2017
Amended total exemption small company accounts made up to 31 December 2015
05 Dec 2016
Satisfaction of charge 1 in full
21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
...
... and 54 more events
23 Oct 2002
Return made up to 09/10/02; full list of members
06 Nov 2001
Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

17 Jul 2001
New director appointed
16 Oct 2000
Ad 11/10/00--------- £ si 25@1=25 £ ic 25/50
09 Oct 2000
Incorporation

BOOKATRACK.COM LIMITED Charges

14 December 2015
Charge code 0408 6675 0003
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 November 2011
Debenture (fixed and floating charge)
Delivered: 25 November 2011
Status: Satisfied on 10 December 2015
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant, machinery, implements, utensils, chattels…
16 April 2009
Debenture
Delivered: 22 April 2009
Status: Satisfied on 5 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…