TRAC ASSOCIATES LIMITED
BURY

Company number 07705293
Status Active
Incorporation Date 14 July 2011
Company Type Private Limited Company
Address 41 KNOWSLEY STREET, BURY, LANCASHIRE, BL9 OST
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge 077052930001, created on 16 November 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TRAC ASSOCIATES LIMITED are www.tracassociates.co.uk, and www.trac-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Trac Associates Limited is a Private Limited Company. The company registration number is 07705293. Trac Associates Limited has been working since 14 July 2011. The present status of the company is Active. The registered address of Trac Associates Limited is 41 Knowsley Street Bury Lancashire Bl9 Ost. The company`s financial liabilities are £66.19k. It is £64.35k against last year. The cash in hand is £33.84k. It is £21.79k against last year. And the total assets are £262.24k, which is £192.97k against last year. COOKE, Philip is a Director of the company. ROEBUCK, Kerry is a Director of the company. Director COXON, Richard John has been resigned. Director MAWSON, Christopher Andrew has been resigned. Director MCCAIG, Alasdair has been resigned. Director TYNAN, David Peter has been resigned. The company operates in "Business and domestic software development".


trac associates Key Finiance

LIABILITIES £66.19k
+3491%
CASH £33.84k
+180%
TOTAL ASSETS £262.24k
+278%
All Financial Figures

Current Directors

Director
COOKE, Philip
Appointed Date: 01 February 2012
46 years old

Director
ROEBUCK, Kerry
Appointed Date: 31 August 2011
64 years old

Resigned Directors

Director
COXON, Richard John
Resigned: 21 November 2012
Appointed Date: 01 February 2012
59 years old

Director
MAWSON, Christopher Andrew
Resigned: 31 January 2015
Appointed Date: 01 August 2014
53 years old

Director
MCCAIG, Alasdair
Resigned: 21 November 2012
Appointed Date: 01 February 2012
50 years old

Director
TYNAN, David Peter
Resigned: 21 November 2012
Appointed Date: 14 July 2011
69 years old

Persons With Significant Control

Mr Kerry Roebuck
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Cooke
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAC ASSOCIATES LIMITED Events

17 Nov 2016
Registration of charge 077052930001, created on 16 November 2016
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400

27 Jul 2015
Director's details changed for Mr Kerry Roebuck on 1 July 2015
...
... and 18 more events
22 Feb 2012
Appointment of Mr Richard John Coxon as a director
22 Feb 2012
Appointment of Philip Cooke as a director
01 Sep 2011
Statement of capital following an allotment of shares on 31 August 2011
  • GBP 200

31 Aug 2011
Appointment of Mr Kerry Roebuck as a director
14 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TRAC ASSOCIATES LIMITED Charges

16 November 2016
Charge code 0770 5293 0001
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Team Factors LTD
Description: 1. all freehold or leasehold property of the company…