About

Registered Number: 06037061
Date of Incorporation: 22/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 42 The Bayle, Folkestone, Kent, CT20 1SQ,

 

Nally Track & Corporate Ltd was founded on 22 December 2006. We don't know the number of employees at the organisation. Nally Track & Corporate Ltd has 4 directors listed as Nally, Peter Michael, Nally, Nicola Ann, Barlow, Michael Cleland, Benfield, Daryl Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NALLY, Nicola Ann 31 March 2017 - 1
BENFIELD, Daryl Ian 22 December 2006 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
NALLY, Peter Michael 31 March 2017 - 1
BARLOW, Michael Cleland 01 August 2008 30 March 2017 1

Filing History

Document Type Date
CS01 - N/A 19 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 09 May 2018
CS01 - N/A 11 January 2018
MR01 - N/A 28 November 2017
MR01 - N/A 03 October 2017
AA - Annual Accounts 21 June 2017
TM02 - Termination of appointment of secretary 07 June 2017
AP03 - Appointment of secretary 07 June 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 02 May 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 08 July 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 06 April 2010
AR01 - Annual Return 28 January 2010
DISS40 - Notice of striking-off action discontinued 16 September 2009
AA - Annual Accounts 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
363s - Annual Return 04 September 2008
CERTNM - Change of name certificate 02 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
NEWINC - New incorporation documents 22 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2017 Outstanding

N/A

A registered charge 28 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.