TRAK LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN14 7DZ

Company number 02953015
Status Active
Incorporation Date 26 July 1994
Company Type Private Limited Company
Address THE OLD TIMBER YARD, LONDON ROAD HALSTEAD, SEVENOAKS, KENT, TN14 7DZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 10,003 . The most likely internet sites of TRAK LIMITED are www.trak.co.uk, and www.trak.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-one years and three months. The distance to to Bickley Rail Station is 5.6 miles; to Farningham Road Rail Station is 5.8 miles; to Bexleyheath Rail Station is 8.3 miles; to Falconwood Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trak Limited is a Private Limited Company. The company registration number is 02953015. Trak Limited has been working since 26 July 1994. The present status of the company is Active. The registered address of Trak Limited is The Old Timber Yard London Road Halstead Sevenoaks Kent Tn14 7dz. The company`s financial liabilities are £527.82k. It is £-418.88k against last year. The cash in hand is £214.27k. It is £123.26k against last year. And the total assets are £1634.9k, which is £-416.54k against last year. NICHOLSON, Mark is a Secretary of the company. NICHOLSON, Scott Matthew is a Director of the company. Secretary NICHOLSON, John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director NICHOLSON, John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


trak Key Finiance

LIABILITIES £527.82k
-45%
CASH £214.27k
+135%
TOTAL ASSETS £1634.9k
-21%
All Financial Figures

Current Directors

Secretary
NICHOLSON, Mark
Appointed Date: 17 February 1995

Director
NICHOLSON, Scott Matthew
Appointed Date: 09 September 1994
55 years old

Resigned Directors

Secretary
NICHOLSON, John
Resigned: 17 February 1995
Appointed Date: 09 September 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 September 1994
Appointed Date: 26 July 1994

Director
NICHOLSON, John
Resigned: 05 April 2008
Appointed Date: 01 July 1999
78 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 09 September 1994
Appointed Date: 26 July 1994

Persons With Significant Control

Materia Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TRAK LIMITED Events

04 Aug 2016
Confirmation statement made on 26 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,003

04 Mar 2015
Total exemption small company accounts made up to 31 July 2014
14 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,003

...
... and 53 more events
08 Feb 1995
Registered office changed on 08/02/95 from: 6 romney drive bromley BR1 2TE

14 Sep 1994
Registered office changed on 14/09/94 from: suite 9546 72 new bond street london W1Y 9DD

14 Sep 1994
Secretary resigned;new secretary appointed

14 Sep 1994
Director resigned;new director appointed

26 Jul 1994
Incorporation

TRAK LIMITED Charges

4 June 2013
Charge code 0295 3015 0003
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at the old timber yard london road halstead…
4 June 2013
Charge code 0295 3015 0002
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
17 July 2003
Legal charge
Delivered: 18 July 2003
Status: Satisfied on 21 June 2013
Persons entitled: Barclays Bank PLC
Description: The f/h land k/a land and buildings on the south east side…