About

Registered Number: 01859684
Date of Incorporation: 30/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Unit 14a Thames Gateway Park, Chequers Lane, Dagenham, Essex, RM9 6FB,

 

Having been setup in 1984, Trac Office Equipment Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". The companies directors are Faughnan, Paul Anthony Joseph, Hawkins, Russell Peter, Winter, Darren, Astley, Robert John, Clarke, Stuart John, Johal, Amerjit Singh, Thornton, David Jonathan. 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
FAUGHNAN, Paul Anthony Joseph 01 April 2016 - 1
HAWKINS, Russell Peter 01 April 2016 - 1
WINTER, Darren 31 March 2000 - 1
ASTLEY, Robert John N/A 20 June 2014 1
CLARKE, Stuart John 31 March 2000 01 August 2020 1
JOHAL, Amerjit Singh N/A 31 August 1999 1
THORNTON, David Jonathan 31 March 2000 05 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
PSC07 - N/A 05 August 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 08 July 2019
SH03 - Return of purchase of own shares 24 June 2019
SH06 - Notice of cancellation of shares 21 June 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 22 November 2018
SH06 - Notice of cancellation of shares 27 July 2018
SH03 - Return of purchase of own shares 27 July 2018
SH03 - Return of purchase of own shares 27 July 2018
PSC07 - N/A 24 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 December 2017
SH01 - Return of Allotment of shares 01 November 2017
SH06 - Notice of cancellation of shares 18 October 2017
SH03 - Return of purchase of own shares 12 September 2017
SH08 - Notice of name or other designation of class of shares 18 August 2017
CH01 - Change of particulars for director 27 July 2017
SH06 - Notice of cancellation of shares 10 April 2017
SH03 - Return of purchase of own shares 07 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2017
SH06 - Notice of cancellation of shares 28 February 2017
CS01 - N/A 17 February 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 20 December 2016
SH03 - Return of purchase of own shares 15 July 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
AD01 - Change of registered office address 27 April 2016
CH01 - Change of particulars for director 18 March 2016
AR01 - Annual Return 03 February 2016
AAMD - Amended Accounts 21 January 2016
AA - Annual Accounts 23 December 2015
SH06 - Notice of cancellation of shares 09 October 2015
SH03 - Return of purchase of own shares 09 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 18 December 2014
TM01 - Termination of appointment of director 14 August 2014
TM02 - Termination of appointment of secretary 14 August 2014
SH06 - Notice of cancellation of shares 12 August 2014
SH03 - Return of purchase of own shares 12 August 2014
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 11 January 2011
MG01 - Particulars of a mortgage or charge 23 June 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 06 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 09 January 2007
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 17 November 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 22 March 2001
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 11 February 2000
287 - Change in situation or address of Registered Office 12 November 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 25 April 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 17 March 1997
AA - Annual Accounts 09 October 1996
AA - Annual Accounts 05 August 1996
363a - Annual Return 12 June 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 25 February 1994
363s - Annual Return 25 February 1994
363b - Annual Return 05 March 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 07 July 1992
363b - Annual Return 12 May 1992
AA - Annual Accounts 22 April 1992
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
395 - Particulars of a mortgage or charge 19 March 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 12 July 1988
363 - Annual Return 12 July 1988
363 - Annual Return 23 July 1987
AA - Annual Accounts 18 June 1987
363 - Annual Return 25 November 1986
CERTNM - Change of name certificate 27 November 1984
NEWINC - New incorporation documents 30 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 2010 Outstanding

N/A

Legal charge 27 June 2006 Outstanding

N/A

Mortgage debenture 10 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.