About

Registered Number: 03609795
Date of Incorporation: 05/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Techno Trading Estate, Swindon, Wiltshire, SN2 8HB

 

Based in Wiltshire, Retrac Composites Ltd was setup in 1998, it's status at Companies House is "Active". 21-50 people work at this business. There are 11 directors listed as Carter, Alistair James, Carter, Andrew John, Carter, Irene May, Carter, Robin Alexander, Drew, Ian Leslie, Hoyle, Ian Richard, Owen, Nicholas Edward, Carter, John Aitken, Edds, Michael Charles, Greaves, Jonathan, Riley, Simon for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Alistair James 14 November 2017 - 1
CARTER, Andrew John 10 August 1998 - 1
CARTER, Irene May 01 January 2016 - 1
CARTER, Robin Alexander 14 November 2017 - 1
DREW, Ian Leslie 01 December 2011 - 1
HOYLE, Ian Richard 01 December 2004 - 1
OWEN, Nicholas Edward 02 January 2017 - 1
CARTER, John Aitken 05 August 1998 25 December 2015 1
EDDS, Michael Charles 10 August 1998 08 November 2002 1
GREAVES, Jonathan 10 August 1998 30 June 2012 1
RILEY, Simon 10 August 1998 08 November 2002 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC08 - N/A 22 August 2019
CS01 - N/A 06 August 2019
CH01 - Change of particulars for director 05 August 2019
PSC07 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
AA - Annual Accounts 13 June 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 16 May 2018
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
AP01 - Appointment of director 05 October 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 14 July 2015
CH03 - Change of particulars for secretary 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 04 August 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 05 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 06 September 2006
353a - Register of members in non-legible form 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 30 June 2006
287 - Change in situation or address of Registered Office 06 December 2005
AA - Annual Accounts 04 October 2005
363a - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 11 August 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 01 August 2003
395 - Particulars of a mortgage or charge 18 January 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
AA - Annual Accounts 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
363s - Annual Return 10 August 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 06 June 2001
287 - Change in situation or address of Registered Office 25 May 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 02 September 1999
395 - Particulars of a mortgage or charge 28 October 1998
225 - Change of Accounting Reference Date 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
NEWINC - New incorporation documents 05 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 January 2003 Outstanding

N/A

Debenture deed 22 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.