TRAC HEATON LIMITED
WEDNESBURY HEATON PRECISION LIMITED

Hellopages » West Midlands » Sandwell » WS10 7WW

Company number 00845584
Status Active
Incorporation Date 13 April 1965
Company Type Private Limited Company
Address UNIT 1, ATLANTIC WAY, WEDNESBURY, WEST MIDLANDS, WS10 7WW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location Sterne House Lodge Lane Derby DE1 3WD; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of TRAC HEATON LIMITED are www.tracheaton.co.uk, and www.trac-heaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. The distance to to Bloxwich North Rail Station is 5.4 miles; to Birmingham Snow Hill Rail Station is 7 miles; to Birmingham New Street Rail Station is 7.3 miles; to Blakedown Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trac Heaton Limited is a Private Limited Company. The company registration number is 00845584. Trac Heaton Limited has been working since 13 April 1965. The present status of the company is Active. The registered address of Trac Heaton Limited is Unit 1 Atlantic Way Wednesbury West Midlands Ws10 7ww. . KAPLAN, David is a Secretary of the company. SANDERS, Amanda Balog is a Secretary of the company. LOWSON, Steven Robert is a Director of the company. WHITE, Paul is a Director of the company. Secretary DAVIS, Pauline Margaret has been resigned. Secretary FIGURES, Rachel has been resigned. Director ADAMS, John Archibald has been resigned. Director BOLTON, Mark Robert has been resigned. Director CALLAGHAN, Andrew Patrick has been resigned. Director COMERFORD, Gary Patrick has been resigned. Director DAVIES, Andrew has been resigned. Director KORYTKO, Duane Anthony has been resigned. Director KOTHARI, Rahul has been resigned. Director ROBINSON, Leigh Anthony has been resigned. Director WILKINS, David George has been resigned. Director WILKINS, Pauline May has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KAPLAN, David
Appointed Date: 21 November 2014

Secretary
SANDERS, Amanda Balog
Appointed Date: 21 November 2014

Director
LOWSON, Steven Robert
Appointed Date: 20 November 2013
64 years old

Director
WHITE, Paul
Appointed Date: 01 June 2016
57 years old

Resigned Directors

Secretary
DAVIS, Pauline Margaret
Resigned: 16 August 1998

Secretary
FIGURES, Rachel
Resigned: 17 August 2012
Appointed Date: 16 August 1998

Director
ADAMS, John Archibald
Resigned: 20 November 2013
Appointed Date: 18 February 2011
75 years old

Director
BOLTON, Mark Robert
Resigned: 13 November 2015
Appointed Date: 20 November 2013
66 years old

Director
CALLAGHAN, Andrew Patrick
Resigned: 23 April 1992
89 years old

Director
COMERFORD, Gary Patrick
Resigned: 31 March 2011
Appointed Date: 01 January 2002
63 years old

Director
DAVIES, Andrew
Resigned: 20 November 2013
Appointed Date: 01 March 2012
59 years old

Director
KORYTKO, Duane Anthony
Resigned: 01 January 2016
Appointed Date: 21 November 2014
58 years old

Director
KOTHARI, Rahul
Resigned: 21 November 2014
Appointed Date: 20 November 2013
49 years old

Director
ROBINSON, Leigh Anthony
Resigned: 20 November 2013
Appointed Date: 01 August 1992
60 years old

Director
WILKINS, David George
Resigned: 15 September 2001
88 years old

Director
WILKINS, Pauline May
Resigned: 09 May 1997
Appointed Date: 01 May 1994
85 years old

Persons With Significant Control

Trac Tooling Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAC HEATON LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Sep 2016
Register(s) moved to registered inspection location Sterne House Lodge Lane Derby DE1 3WD
02 Sep 2016
Confirmation statement made on 15 August 2016 with updates
02 Sep 2016
Register inspection address has been changed from 40 st. Marys Gate Derby DE1 3JZ England to Sterne House Lodge Lane Derby DE1 3WD
29 Jul 2016
Appointment of Mr Paul White as a director on 1 June 2016
...
... and 101 more events
29 Mar 1988
Return made up to 24/10/87; full list of members

22 Dec 1987
Particulars of mortgage/charge

29 Jan 1987
Accounts for a small company made up to 30 April 1986

29 Jan 1987
Return made up to 20/10/86; full list of members

20 Apr 1965
Incorporation

TRAC HEATON LIMITED Charges

29 January 2013
Chattels mortgage
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: West bromwich newall 2442 jig borer with 3 axis dro 56" x…
14 November 2008
Chattels mortgage
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and items…
27 April 2007
Fixed charge on purchased debts which fail to vest
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 April 2007
Floating charge (all assets)
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
12 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a mount pleasant street west bromwich west…
12 March 2004
Debenture
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2001
All assets debenture
Delivered: 1 September 2001
Status: Satisfied on 15 January 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: (Including trade fixtures). Fixed and floating charges over…
16 December 1987
Mortgage debenture
Delivered: 22 December 1987
Status: Satisfied on 25 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 October 1967
Charge
Delivered: 8 November 1967
Status: Satisfied on 14 April 2007
Persons entitled: National Westminster Bank PLC
Description: Factory premises in mount pleasant st. West bromwich.