About

Registered Number: 03144459
Date of Incorporation: 10/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Unit 17 Kent Road, Bridgend Industrial Estate, Bridgend, CF31 3TU

 

Based in Bridgend, V-trak Ltd was setup in 1996, it has a status of "Active". The companies directors are Bergh, Erik, Edwards, Andrew Peter James, Penman, Russell John, Belgravia Nominees Limited, Lucas, Andrew Gerard, Palmer, Maureen, Bannister, Steven Ross, Dr, Collings, Michael Richard, John, Lyn, Palmer, Rodney William, Pugh-bevan, David Anthony. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGH, Erik 05 February 2015 - 1
EDWARDS, Andrew Peter James 05 February 2015 - 1
PENMAN, Russell John 05 February 2015 - 1
BANNISTER, Steven Ross, Dr 01 April 1999 13 October 2005 1
COLLINGS, Michael Richard 01 March 1999 01 January 2011 1
JOHN, Lyn 05 February 2015 31 December 2019 1
PALMER, Rodney William 15 December 1997 05 February 2015 1
PUGH-BEVAN, David Anthony 10 January 1996 15 December 1997 1
Secretary Name Appointed Resigned Total Appointments
BELGRAVIA NOMINEES LIMITED 10 January 1996 14 September 1997 1
LUCAS, Andrew Gerard 14 September 1997 15 December 1997 1
PALMER, Maureen 15 December 1997 05 February 2015 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 15 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 February 2017
MR04 - N/A 24 January 2017
MR04 - N/A 24 January 2017
MR04 - N/A 14 January 2017
MR01 - N/A 13 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 23 December 2015
CERTNM - Change of name certificate 08 September 2015
AR01 - Annual Return 05 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 15 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 09 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 18 April 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 18 February 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 31 January 2004
395 - Particulars of a mortgage or charge 14 August 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 December 2000
397 - Particulars for the registration of a charge to secure a series of debentures 03 November 2000
RESOLUTIONS - N/A 25 October 2000
RESOLUTIONS - N/A 25 October 2000
RESOLUTIONS - N/A 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 October 2000
123 - Notice of increase in nominal capital 25 October 2000
397 - Particulars for the registration of a charge to secure a series of debentures 23 October 2000
225 - Change of Accounting Reference Date 18 February 2000
AA - Annual Accounts 22 December 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
363s - Annual Return 02 April 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
AA - Annual Accounts 31 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
287 - Change in situation or address of Registered Office 02 September 1998
AA - Annual Accounts 22 January 1998
DISS40 - Notice of striking-off action discontinued 09 December 1997
363s - Annual Return 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
GAZ1 - First notification of strike-off action in London Gazette 02 September 1997
287 - Change in situation or address of Registered Office 21 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1996
395 - Particulars of a mortgage or charge 28 February 1996
NEWINC - New incorporation documents 10 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2017 Outstanding

N/A

Guarantee & debenture 28 March 2008 Fully Satisfied

N/A

Debenture 07 August 2003 Fully Satisfied

N/A

Series of debentures 27 October 2000 Outstanding

N/A

Series of debentures 11 October 2000 Fully Satisfied

N/A

Fixed and floating charge 12 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.