About

Registered Number: 02355491
Date of Incorporation: 06/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 139, PO BOX 139 Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire, DN3 1WZ

 

Based in South Yorkshire, Trackwork Holdings Ltd was registered on 06 March 1989, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Welch, Janet Bruce for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Janet Bruce N/A 06 April 1992 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 09 July 2019
MR04 - N/A 21 May 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 03 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 11 June 2013
TM01 - Termination of appointment of director 11 October 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 03 April 2012
CERTNM - Change of name certificate 08 August 2011
RESOLUTIONS - N/A 19 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 30 March 2010
AD01 - Change of registered office address 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 04 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2008
353 - Register of members 03 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 04 August 2005
CERTNM - Change of name certificate 27 June 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 17 April 2004
287 - Change in situation or address of Registered Office 25 June 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 10 May 2003
CERTNM - Change of name certificate 09 October 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 05 June 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 26 April 1999
363s - Annual Return 07 April 1999
169 - Return by a company purchasing its own shares 29 March 1999
RESOLUTIONS - N/A 05 February 1999
RESOLUTIONS - N/A 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 15 April 1996
363s - Annual Return 31 March 1996
363s - Annual Return 07 April 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 04 April 1993
AA - Annual Accounts 04 April 1993
288 - N/A 04 April 1993
288 - N/A 17 January 1993
288 - N/A 09 April 1992
AA - Annual Accounts 01 April 1992
363b - Annual Return 01 April 1992
363b - Annual Return 16 August 1991
363(287) - N/A 16 August 1991
AA - Annual Accounts 21 June 1991
363a - Annual Return 21 June 1991
288 - N/A 24 January 1991
363 - Annual Return 10 September 1990
AA - Annual Accounts 16 August 1990
RESOLUTIONS - N/A 18 April 1990
MEM/ARTS - N/A 18 April 1990
395 - Particulars of a mortgage or charge 11 April 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 15 March 1990
88(2)P - N/A 09 March 1990
288 - N/A 24 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1989
287 - Change in situation or address of Registered Office 07 July 1989
288 - N/A 07 July 1989
288 - N/A 07 July 1989
CERTNM - Change of name certificate 06 July 1989
RESOLUTIONS - N/A 04 July 1989
123 - Notice of increase in nominal capital 04 July 1989
RESOLUTIONS - N/A 30 June 1989
NEWINC - New incorporation documents 06 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.