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.
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 |
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 |
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 |