TRACK COMPONENTS LTD
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 04650681
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of TRACK COMPONENTS LTD are www.trackcomponents.co.uk, and www.track-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Track Components Ltd is a Private Limited Company. The company registration number is 04650681. Track Components Ltd has been working since 29 January 2003. The present status of the company is Active. The registered address of Track Components Ltd is C O Cox Costello Horne Ltd Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . PURCHASE, Clive Frederick is a Secretary of the company. PURCHASE, Clive Frederick is a Director of the company. PURCHASE, Elaine Mary is a Director of the company. Secretary CCH NOMINEE SECRETARIES LIMITED has been resigned. Director CCH NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
PURCHASE, Clive Frederick
Appointed Date: 29 January 2003

Director
PURCHASE, Clive Frederick
Appointed Date: 29 January 2003
72 years old

Director
PURCHASE, Elaine Mary
Appointed Date: 29 January 2003
70 years old

Resigned Directors

Secretary
CCH NOMINEE SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
CCH NOMINEE DIRECTORS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mrs Elaine Mary Purchase
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Frederick Purchase
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRACK COMPONENTS LTD Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Mar 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 36 more events
22 Mar 2003
New secretary appointed;new director appointed
22 Mar 2003
New director appointed
20 Feb 2003
Secretary resigned
20 Feb 2003
Director resigned
29 Jan 2003
Incorporation

TRACK COMPONENTS LTD Charges

22 May 2013
Charge code 0465 0681 0001
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildinsg at 3B corinium industrial estate…