About

Registered Number: 02152142
Date of Incorporation: 31/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Unit 15 Randles Road, Knowsley Business Park, Prescot, Merseyside, L34 9HX

 

Based in Prescot, Merseyside, Trak Systems Ltd was established in 1987, it's status in the Companies House registry is set to "Active". Coburn, David, Pohlschmidt, Manfred, Schumacher, Helmut Wilhelm, Baker, Patricia Dalgleish, Baker, Richard, Bennett, Debbie, Douce, Jean, Keher, Lynne Catherine, Norbury, Raymond are listed as the directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBURN, David 07 July 2014 - 1
POHLSCHMIDT, Manfred 01 February 1999 - 1
SCHUMACHER, Helmut Wilhelm 01 February 1999 - 1
BAKER, Patricia Dalgleish N/A 01 February 1999 1
BAKER, Richard N/A 01 February 1999 1
BENNETT, Debbie 01 March 2005 31 October 2017 1
DOUCE, Jean N/A 01 February 1999 1
KEHER, Lynne Catherine 04 January 2000 06 June 2001 1
NORBURY, Raymond 01 September 1997 01 February 1999 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 27 September 2018
RESOLUTIONS - N/A 03 April 2018
CS01 - N/A 15 January 2018
TM01 - Termination of appointment of director 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
AA - Annual Accounts 25 May 2017
MR04 - N/A 03 April 2017
MR04 - N/A 03 April 2017
MR01 - N/A 08 March 2017
MR01 - N/A 08 March 2017
MR01 - N/A 06 March 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 25 January 2016
AUD - Auditor's letter of resignation 12 October 2015
AUD - Auditor's letter of resignation 05 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 January 2015
MR04 - N/A 22 January 2015
MR04 - N/A 22 January 2015
AA - Annual Accounts 30 September 2014
MR01 - N/A 30 September 2014
MR01 - N/A 30 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AP01 - Appointment of director 20 August 2014
AR01 - Annual Return 31 January 2014
RP04 - N/A 31 October 2013
AA - Annual Accounts 02 October 2013
AUD - Auditor's letter of resignation 27 June 2013
AUD - Auditor's letter of resignation 07 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 January 2012
MG01 - Particulars of a mortgage or charge 06 August 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 16 September 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
CH03 - Change of particulars for secretary 26 January 2010
AD01 - Change of registered office address 26 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
395 - Particulars of a mortgage or charge 30 December 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 27 May 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
AUD - Auditor's letter of resignation 20 July 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 22 January 2004
363s - Annual Return 16 January 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
MEM/ARTS - N/A 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 1999
123 - Notice of increase in nominal capital 09 March 1999
363s - Annual Return 23 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
123 - Notice of increase in nominal capital 26 January 1999
AA - Annual Accounts 10 September 1998
288c - Notice of change of directors or secretaries or in their particulars 03 February 1998
288c - Notice of change of directors or secretaries or in their particulars 03 February 1998
363s - Annual Return 03 February 1998
288a - Notice of appointment of directors or secretaries 09 September 1997
AA - Annual Accounts 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 26 October 1996
395 - Particulars of a mortgage or charge 09 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 16 June 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 15 January 1994
363a - Annual Return 11 March 1993
AA - Annual Accounts 26 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1992
RESOLUTIONS - N/A 02 June 1992
123 - Notice of increase in nominal capital 02 June 1992
363a - Annual Return 07 May 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 26 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1991
395 - Particulars of a mortgage or charge 16 March 1991
RESOLUTIONS - N/A 28 February 1991
395 - Particulars of a mortgage or charge 22 February 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 03 April 1990
395 - Particulars of a mortgage or charge 19 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1989
AA - Annual Accounts 21 July 1989
363 - Annual Return 30 June 1989
288 - N/A 13 January 1988
288 - N/A 13 January 1988
288 - N/A 13 January 1988
288 - N/A 13 January 1988
RESOLUTIONS - N/A 11 September 1987
RESOLUTIONS - N/A 11 September 1987
MEM/ARTS - N/A 11 September 1987
288 - N/A 11 September 1987
287 - Change in situation or address of Registered Office 11 September 1987
CERTNM - Change of name certificate 07 September 1987
NEWINC - New incorporation documents 31 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2017 Outstanding

N/A

A registered charge 15 February 2017 Outstanding

N/A

A registered charge 15 February 2017 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

All assets debenture 04 August 2011 Fully Satisfied

N/A

Chattel mortgage 28 December 2006 Fully Satisfied

N/A

Legal charge 01 October 1996 Fully Satisfied

N/A

Debenture 27 September 1996 Fully Satisfied

N/A

Legal charge 28 February 1991 Fully Satisfied

N/A

Debenture 12 February 1991 Fully Satisfied

N/A

Mortgage debenture 13 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.