About

Registered Number: 05999503
Date of Incorporation: 15/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Newmans Barn Farm, North Lane, West Tytherley, Hampshire, SP5 1LX

 

Established in 2006, Alltracks Ltd are based in West Tytherley in Hampshire, it has a status of "Active". Beard, Paul James is the current director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Paul James 15 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 04 December 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 21 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2017
RESOLUTIONS - N/A 09 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
CS01 - N/A 12 December 2016
RP04AR01 - N/A 26 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 10 October 2014
RESOLUTIONS - N/A 21 July 2014
SH01 - Return of Allotment of shares 21 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 03 December 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 11 October 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
287 - Change in situation or address of Registered Office 11 June 2009
RESOLUTIONS - N/A 21 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 28 August 2008
225 - Change of Accounting Reference Date 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
363a - Annual Return 23 November 2007
395 - Particulars of a mortgage or charge 24 January 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.