About

Registered Number: 04390177
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 16 Gilesgate, Hexham, NE46 3NJ,

 

Founded in 2002, Track A Phone Ltd has its registered office in Hexham, it has a status of "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, James David 08 October 2002 07 December 2004 1
LINELL, David Michael 17 May 2011 25 September 2012 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AD01 - Change of registered office address 20 August 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 15 September 2017
CH01 - Change of particulars for director 22 August 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 21 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
TM01 - Termination of appointment of director 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AP01 - Appointment of director 18 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 05 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 08 April 2009
RESOLUTIONS - N/A 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
123 - Notice of increase in nominal capital 06 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 21 October 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
123 - Notice of increase in nominal capital 06 June 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 16 June 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 27 January 2006
MISC - Miscellaneous document 10 November 2005
123 - Notice of increase in nominal capital 10 November 2005
MISC - Miscellaneous document 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
395 - Particulars of a mortgage or charge 19 May 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 11 January 2004
RESOLUTIONS - N/A 05 November 2003
123 - Notice of increase in nominal capital 05 November 2003
287 - Change in situation or address of Registered Office 26 August 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
CERTNM - Change of name certificate 09 October 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2011 Outstanding

N/A

Debenture 17 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.