TRAC COMMUNICATIONS LIMITED
SOUTH BANK TRAC SATELLITE SYSTEMS LIMITED

Hellopages » North Yorkshire » Redcar and Cleveland » TS6 6UR

Company number 01986982
Status Active
Incorporation Date 7 February 1986
Company Type Private Limited Company
Address UNIT A1 COMMERCE WAY, SKIPPERS LANE INDUSTRIAL ESTATE, SOUTH BANK, MIDDLESBROUGH CLEVELAND, TS6 6UR
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 110,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TRAC COMMUNICATIONS LIMITED are www.traccommunications.co.uk, and www.trac-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Trac Communications Limited is a Private Limited Company. The company registration number is 01986982. Trac Communications Limited has been working since 07 February 1986. The present status of the company is Active. The registered address of Trac Communications Limited is Unit A1 Commerce Way Skippers Lane Industrial Estate South Bank Middlesbrough Cleveland Ts6 6ur. The company`s financial liabilities are £62.93k. It is £-6.59k against last year. The cash in hand is £29.38k. It is £-11.95k against last year. And the total assets are £106.84k, which is £-6.72k against last year. SMITH, David is a Secretary of the company. HUTCHINSON, Paul is a Director of the company. MENDUM, Paul is a Director of the company. SMITH, David is a Director of the company. Secretary HUTCHINSON, Paul has been resigned. Director EXELBY, George Robert has been resigned. The company operates in "Manufacture of electronic components".


trac communications Key Finiance

LIABILITIES £62.93k
-10%
CASH £29.38k
-29%
TOTAL ASSETS £106.84k
-6%
All Financial Figures

Current Directors

Secretary
SMITH, David
Appointed Date: 16 June 2014

Director
HUTCHINSON, Paul

82 years old

Director
MENDUM, Paul

71 years old

Director
SMITH, David
Appointed Date: 27 July 2011
56 years old

Resigned Directors

Secretary
HUTCHINSON, Paul
Resigned: 16 June 2014

Director
EXELBY, George Robert
Resigned: 27 July 2011
77 years old

Persons With Significant Control

Mr David Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TRAC COMMUNICATIONS LIMITED Events

30 Jan 2017
Confirmation statement made on 28 December 2016 with updates
10 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 110,000

10 Feb 2016
Total exemption small company accounts made up to 30 September 2015
16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 110,000

...
... and 70 more events
15 Nov 1988
Director's particulars changed

09 Feb 1988
Accounts for a small company made up to 31 March 1987

24 Dec 1987
Particulars of mortgage/charge

25 Oct 1987
Return made up to 07/08/87; full list of members

18 Sep 1986
Particulars of mortgage/charge

TRAC COMMUNICATIONS LIMITED Charges

21 December 1987
Debenture & floating charge
Delivered: 24 December 1987
Status: Outstanding
Persons entitled: British Shipbuilders Enterprise LTD
Description: Floating charge over. Undertaking and all property and…
9 September 1986
Debenture
Delivered: 18 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…