About

Registered Number: 03869965
Date of Incorporation: 02/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 2 Boughton Park, Grafty Green, Maidstone, Kent, ME17 2EF,

 

Having been setup in 1999, Trac Builders Ltd are based in Kent. The current directors of the business are listed as Stapley, Paul Michael, Felton, Kelly Anne, Stapely, Paul Michael in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTON, Kelly Anne 02 November 1999 - 1
STAPELY, Paul Michael 27 October 2014 - 1
Secretary Name Appointed Resigned Total Appointments
STAPLEY, Paul Michael 03 November 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 17 July 2018
AD01 - Change of registered office address 12 July 2018
AD01 - Change of registered office address 16 March 2018
CS01 - N/A 06 November 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 03 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
353 - Register of members 07 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 22 June 2001
225 - Change of Accounting Reference Date 26 March 2001
363s - Annual Return 24 November 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
NEWINC - New incorporation documents 02 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.