About

Registered Number: 03777982
Date of Incorporation: 26/05/1999 (24 years and 11 months ago)
Company Status: Liquidation
Registered Address: Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

 

Trackfit Engineering Services Ltd was registered on 26 May 1999, it's status is listed as "Liquidation". We don't currently know the number of employees at this company. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 December 2018
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 21 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2018
LIQ01 - N/A 21 November 2018
CS01 - N/A 11 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 21 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 01 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 23 May 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 21 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363s - Annual Return 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
AA - Annual Accounts 28 January 2002
123 - Notice of increase in nominal capital 12 November 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
363s - Annual Return 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2001
395 - Particulars of a mortgage or charge 22 May 2001
395 - Particulars of a mortgage or charge 22 May 2001
225 - Change of Accounting Reference Date 24 April 2001
AA - Annual Accounts 23 April 2001
CERTNM - Change of name certificate 27 November 2000
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 27 May 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2001 Fully Satisfied

N/A

Debenture 17 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.