About

Registered Number: 03782333
Date of Incorporation: 03/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 48 Olwen Drive, The Hawthorns, Hebburn, Tyne And Wear, NE31 1AR

 

Having been setup in 1999, Trackit Ltd have registered office in Hebburn, Tyne And Wear, it has a status of "Active". There are 2 directors listed as Moor, Vivienne Elaine, Moor, John Ernest for Trackit Ltd at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOOR, John Ernest 03 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MOOR, Vivienne Elaine 03 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 06 March 2001
225 - Change of Accounting Reference Date 06 March 2001
363s - Annual Return 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.