About

Registered Number: 03155720
Date of Incorporation: 06/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 9 Holford Way, Holford Industrial Park, Birmingham, B6 7AX,

 

Founded in 1996, Trax Express Systems Ltd have registered office in Birmingham. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2006 Fully Satisfied

N/A

Debenture 30 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.