About

Registered Number: 04870503
Date of Incorporation: 19/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 9a Marshfield Bank, Crewe, CW2 8UY

 

Having been setup in 2003, Trac Precision Machining Ltd has its registered office in Crewe, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, John Archibald 08 January 2004 20 November 2013 1
ROBINSON, Leigh Anthony 08 January 2004 20 November 2013 1
Secretary Name Appointed Resigned Total Appointments
KAPLAN, David 01 May 2015 - 1
SANDERS, Amanda Balog 01 May 2015 - 1
GOLDEN, Martin Neil 25 May 2005 01 March 2012 1
KAPLAN, David 21 November 2014 04 February 2015 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
MR04 - N/A 17 July 2020
MR04 - N/A 17 July 2020
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 12 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 04 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2016
CS01 - N/A 02 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 04 February 2016
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 21 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2015
MR01 - N/A 17 June 2015
AP01 - Appointment of director 06 May 2015
AP03 - Appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 16 March 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP03 - Appointment of secretary 04 February 2015
AP01 - Appointment of director 04 February 2015
MISC - Miscellaneous document 20 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 04 March 2014
TM01 - Termination of appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AA01 - Change of accounting reference date 12 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
MR04 - N/A 23 November 2013
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 29 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 08 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 08 April 2009
395 - Particulars of a mortgage or charge 15 November 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 25 July 2007
AA - Annual Accounts 10 December 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 15 February 2005
AA - Annual Accounts 02 December 2004
225 - Change of Accounting Reference Date 11 November 2004
363s - Annual Return 10 November 2004
363(288) - N/A 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
CERTNM - Change of name certificate 01 July 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 20 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
287 - Change in situation or address of Registered Office 14 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
CERTNM - Change of name certificate 07 January 2004
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2015 Fully Satisfied

N/A

Chattels mortgage 14 November 2008 Fully Satisfied

N/A

Marine mortgage 11 July 2007 Fully Satisfied

N/A

Floating charge (all assets) 15 April 2004 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 15 April 2004 Outstanding

N/A

Debenture 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.