Founded in 1996, Trax Express Systems Ltd have registered office in Birmingham. There are 5 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALLABONE, Craig | 07 May 1997 | - | 1 |
MACKAY, Andrew | 06 September 1999 | 25 July 2003 | 1 |
PARR, Anthony James | 07 May 1996 | 15 June 1999 | 1 |
PEAMAN, David James | 06 February 1996 | 07 May 1996 | 1 |
SUMMERS, Andrew | 01 July 2007 | 16 November 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 07 September 2018 | |
CS01 - N/A | 02 March 2018 | |
PSC02 - N/A | 08 January 2018 | |
PSC07 - N/A | 08 January 2018 | |
PSC07 - N/A | 08 January 2018 | |
TM01 - Termination of appointment of director | 08 January 2018 | |
MR04 - N/A | 21 December 2017 | |
AA - Annual Accounts | 25 July 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 08 July 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 23 July 2015 | |
AD01 - Change of registered office address | 12 June 2015 | |
AR01 - Annual Return | 19 February 2015 | |
TM01 - Termination of appointment of director | 21 January 2015 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 12 February 2014 | |
CH01 - Change of particulars for director | 29 August 2013 | |
CH01 - Change of particulars for director | 29 August 2013 | |
CH01 - Change of particulars for director | 29 August 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 05 March 2013 | |
CH01 - Change of particulars for director | 05 March 2013 | |
CH01 - Change of particulars for director | 13 August 2012 | |
AA - Annual Accounts | 10 May 2012 | |
AR01 - Annual Return | 02 March 2012 | |
CH01 - Change of particulars for director | 02 March 2012 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 08 February 2011 | |
TM02 - Termination of appointment of secretary | 08 February 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AD01 - Change of registered office address | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 22 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
363s - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 08 July 2005 | |
287 - Change in situation or address of Registered Office | 29 June 2005 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 08 July 2004 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 04 August 2003 | |
363s - Annual Return | 10 June 2003 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 12 June 2002 | |
363s - Annual Return | 15 March 2002 | |
287 - Change in situation or address of Registered Office | 13 March 2002 | |
AA - Annual Accounts | 13 August 2001 | |
363s - Annual Return | 19 March 2001 | |
AA - Annual Accounts | 24 October 2000 | |
363s - Annual Return | 14 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
AA - Annual Accounts | 01 November 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
395 - Particulars of a mortgage or charge | 02 July 1999 | |
363s - Annual Return | 10 April 1999 | |
AA - Annual Accounts | 27 October 1998 | |
363s - Annual Return | 04 February 1998 | |
AA - Annual Accounts | 03 July 1997 | |
288a - Notice of appointment of directors or secretaries | 13 May 1997 | |
363s - Annual Return | 14 April 1997 | |
288b - Notice of resignation of directors or secretaries | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 September 1996 | |
MEM/ARTS - N/A | 29 April 1996 | |
CERTNM - Change of name certificate | 29 March 1996 | |
288 - N/A | 16 February 1996 | |
NEWINC - New incorporation documents | 06 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 April 2006 | Fully Satisfied |
N/A |
Debenture | 30 June 1999 | Fully Satisfied |
N/A |