About

Registered Number: 02836006
Date of Incorporation: 14/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Delta 1200 Delta Office Park, Welton Road, Swindon, Wiltshire, SN5 7XZ

 

Cms Supatrak Ltd was registered on 14 July 1993, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the business are Cumner, Sally Diane, Davies, Peter Richard, Laver, Gary Stephen, Strange, Gary, Airey, Jason Lee, Astle, Geoffrey Paul, Dennard, Julian Alistair, Evans, Trevor David, Harper, Alex, Lipscombe, Roger Challis, Mackenzie, Gael Antony Colin, Maher, Rory Kane, Penman, Damien, Upton, Rupert John, Wood, Simon, Wyman, Stephen David Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMNER, Sally Diane 09 November 2017 - 1
DAVIES, Peter Richard 25 November 2016 - 1
LAVER, Gary Stephen 10 June 2008 - 1
STRANGE, Gary 07 August 2019 - 1
ASTLE, Geoffrey Paul 01 September 2005 16 December 2005 1
DENNARD, Julian Alistair 20 April 2011 02 November 2016 1
EVANS, Trevor David 01 December 2007 16 February 2018 1
HARPER, Alex 03 January 2012 10 September 2014 1
LIPSCOMBE, Roger Challis 15 January 2003 30 November 2008 1
MACKENZIE, Gael Antony Colin 15 July 1993 31 July 1995 1
MAHER, Rory Kane 01 December 2007 27 March 2009 1
PENMAN, Damien 01 July 2016 15 May 2018 1
UPTON, Rupert John 15 July 1993 31 July 1995 1
WOOD, Simon 10 September 2012 31 October 2013 1
WYMAN, Stephen David Edward 15 July 1993 15 January 2003 1
Secretary Name Appointed Resigned Total Appointments
AIREY, Jason Lee 15 January 2003 06 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 22 May 2020
AP01 - Appointment of director 19 August 2019
AAMD - Amended Accounts 18 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 16 May 2019
MR04 - N/A 07 May 2019
MR01 - N/A 12 February 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
AP01 - Appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 September 2017
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 12 October 2016
CS01 - N/A 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 25 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
MR04 - N/A 12 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 07 November 2013
AD01 - Change of registered office address 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 26 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 October 2012
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 10 May 2012
RESOLUTIONS - N/A 04 April 2012
AA - Annual Accounts 21 March 2012
SH01 - Return of Allotment of shares 18 January 2012
RESOLUTIONS - N/A 17 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 August 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AP01 - Appointment of director 20 April 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 15 September 2010
AA01 - Change of accounting reference date 31 August 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 20 April 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 13 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
RESOLUTIONS - N/A 07 April 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
MEM/ARTS - N/A 17 April 2008
CERTNM - Change of name certificate 10 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363s - Annual Return 28 January 2008
RESOLUTIONS - N/A 22 December 2007
RESOLUTIONS - N/A 22 December 2007
RESOLUTIONS - N/A 22 December 2007
RESOLUTIONS - N/A 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
123 - Notice of increase in nominal capital 22 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 01 May 2007
RESOLUTIONS - N/A 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 05 May 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2005
169 - Return by a company purchasing its own shares 16 August 2005
MISC - Miscellaneous document 15 August 2005
169 - Return by a company purchasing its own shares 24 May 2005
CERTNM - Change of name certificate 19 April 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 03 August 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 26 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 05 October 2003
RESOLUTIONS - N/A 05 October 2003
RESOLUTIONS - N/A 05 October 2003
AA - Annual Accounts 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 01 June 2001
AAMD - Amended Accounts 21 August 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 02 June 2000
395 - Particulars of a mortgage or charge 07 December 1999
363s - Annual Return 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 31 August 1999
AA - Annual Accounts 25 May 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
287 - Change in situation or address of Registered Office 08 April 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 20 August 1996
363a - Annual Return 17 July 1996
363a - Annual Return 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1996
287 - Change in situation or address of Registered Office 20 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
AA - Annual Accounts 31 May 1996
AA - Annual Accounts 11 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
287 - Change in situation or address of Registered Office 20 July 1993
NEWINC - New incorporation documents 14 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2019 Outstanding

N/A

Deed of charge over credit balances 15 March 2013 Outstanding

N/A

Debenture 04 July 2011 Fully Satisfied

N/A

Debenture 23 December 2005 Outstanding

N/A

Debenture 29 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.