About

Registered Number: 05337299
Date of Incorporation: 19/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: 3 Ivy Croft, Pendeford, Wolverhampton, West Midlands, WV9 5SE

 

Based in Wolverhampton, T.R.A.C. Property Services Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this organisation are listed as Cunningham, Arnold, Kellar, Tony, Verley, Claude, Henriques, Peter, Reynolds, Audley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Arnold 19 January 2005 - 1
KELLAR, Tony 19 January 2005 - 1
VERLEY, Claude 19 January 2005 - 1
HENRIQUES, Peter 19 January 2005 15 January 2013 1
REYNOLDS, Audley 19 January 2005 06 June 2005 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 16 February 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 26 August 2011
CH01 - Change of particulars for director 04 March 2011
AR01 - Annual Return 18 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 23 January 2009
395 - Particulars of a mortgage or charge 08 November 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 15 February 2008
395 - Particulars of a mortgage or charge 22 December 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 16 June 2005
287 - Change in situation or address of Registered Office 24 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 December 2007 Outstanding

N/A

Deed of charge 18 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.