TRAC AERO SERVICES LIMITED
Overview
Company Name | TRAC AERO SERVICES LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 04614147 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRAC AERO SERVICES LIMITED?
- Manufacture of tools (25730) / Manufacturing
Where is TRAC AERO SERVICES LIMITED located?
Registered Office Address | 4th Floor 24 Old Bond Street W1S 4AW London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRAC AERO SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
TRAC MANUFACTURING TECHNOLOGY LIMITED | Jan 15, 2003 | Jan 15, 2003 |
TRAC ENGINEERING LIMITED | Dec 20, 2002 | Dec 20, 2002 |
HS135 LIMITED | Dec 11, 2002 | Dec 11, 2002 |
What are the latest accounts for TRAC AERO SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for TRAC AERO SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 11, 2019 |
Next Confirmation Statement Due | Dec 25, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2018 |
Overdue | Yes |
What are the latest filings for TRAC AERO SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Ashley Charles Anderson Reek as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Campbell as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of W1S Directors Limited as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Dover 24 Limited on Nov 02, 2022 | 1 pages | CH04 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Philip Raymond Emmerson as a director on Oct 27, 2022 | 2 pages | AP01 | ||||||||||
Notification of W1S Directors Limited as a person with significant control on Oct 27, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Ashley Charles Anderson Reek as a director on Oct 27, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Campbell as a director on Oct 27, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Dover 24 Limited as a secretary on Oct 27, 2022 | 2 pages | AP04 | ||||||||||
Registered office address changed from Unit 1 Atlantic Way Wednesbury West Midlands WS10 7WW to 4th Floor 24 Old Bond Street London W1S 4AW on Nov 11, 2022 | 1 pages | AD01 | ||||||||||
Appointment of W1S Directors Limited as a director on Oct 27, 2022 | 2 pages | AP02 | ||||||||||
Termination of appointment of David Kaplan as a secretary on Oct 27, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Amanda Balog Sanders as a secretary on Oct 27, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Steven Robert Lowson as a director on Oct 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Irfan Harun Ayub Mohamed as a director on Oct 27, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Irfan Harun Ayub Mohamed as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Anthony Jerram as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Who are the officers of TRAC AERO SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street W1S 4AW London 4th Floor England |
| 300147600019 | ||||||||||
EMMERSON, Philip Raymond | Director | 24 Old Bond Street W1S 4AW London 4th Floor England | United Kingdom | British | Company Director | 200785940067 | ||||||||
ADAMS, Mark Richard | Secretary | C/O 7th Floor Phoenix House 1-3 Newhall Street B3 3NU Birmingham West Midlands | British | 86208130001 | ||||||||||
BATCHELOR, Michael John | Secretary | 8 Yew Tree Lane Fairfield B61 9LT Bromsgrove Worcestershire | British | Engineer | 86842240003 | |||||||||
GOLDEN, Martin Neil | Secretary | 12 The Celandines Wombourne WV5 8HZ Wolverhampton West Midlands | British | Accountant | 105155470001 | |||||||||
KAPLAN, David | Secretary | c/o Nelsons Lodge Lane DE1 3WD Derby Sterne House England | 194696320001 | |||||||||||
SANDERS, Amanda Balog | Secretary | c/o Chromalloy Gas Turbine Llc Blaisdell Road 10962 Orangeburg 330 New York United States | 194712720001 | |||||||||||
ADAMS, John Archibald | Director | Primrose Cottage Tong Norton TF11 8PZ Shifnal Shropshire | England | British | Engineer | 86842620002 | ||||||||
BATCHELOR, Michael John | Director | 8 Yew Tree Lane Fairfield B61 9LT Bromsgrove Worcestershire | British | Engineer | 86842240003 | |||||||||
BOLTON, Mark Robert | Director | Clovernook Road Q DE55 4RF Alfreton 10 Derbyshire | England | British | Vice President And Global Acct Exec | 166140000001 | ||||||||
CAMPBELL, Christopher | Director | 24 Old Bond Street W1S 4AW London 4th Floor England | England | British | Company Director | 302111010001 | ||||||||
DAVIES, Andrew | Director | Islington Gates Fleet Street B3 1JL Birmingham Apartment 214 West Midlands England | England | British | Accountant | 167775130001 | ||||||||
DAVIES, Paul Robert | Director | C/O 7th Floor Phoenix House 1-3 Newhall Street B3 3NU Birmingham West Midlands | British | Trainee Solicitor | 86208120001 | |||||||||
EXETER, Iain Leslie Burns | Director | 38 Hayes Way BR3 6RL Beckenham Kent | British | Director | 10668920005 | |||||||||
JERRAM, Paul Anthony | Director | c/o Chromalloy United Kingdom Limited Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton 10 England | England | British | Regional General Manager | 245255990001 | ||||||||
KORYTKO, Duane Anthony | Director | c/o Trac Group Marshfield Bank CW2 8UY Crewe 9a England | England | Usa | General Manager | 194694610001 | ||||||||
KOTHARI, Rahul | Director | Sawgrass Corporate Parkway Suite 210b Sunrise 440 Florida 33325 United States | Usa | Canadian | Vice President Mergers And Acquisitions | 183628100001 | ||||||||
LOWSON, Steven Robert | Director | Suite 880 Tampa Florida 3000 Bayport Drive 33607 United States | United States | American | Vice Pres General Counsel And Corporate Secretary | 183633140001 | ||||||||
MOHAMED, Irfan Harun Ayub | Director | Atlantic Way WS10 7WW Wednesbury Unit 1 West Midlands | England | British | Director Of Operations Finance | 301100430001 | ||||||||
REEK, Ashley Charles Anderson | Director | 24 Old Bond Street W1S 4AW London 4th Floor England | United Kingdom | British | Company Director | 293001340001 | ||||||||
ROBINSON, Leigh Anthony | Director | Blacklands Farm Chester Road WS9 0LT Aldridge West Midlands | England | British | Director | 29969000003 | ||||||||
WHITE, Paul | Director | c/o Trac Group Marshfield Bank Middlewhich Road CW2 8UY Crewe 9a England | United Kingdom | British | Finance Director | 211233580001 | ||||||||
W1S DIRECTORS LIMITED | Director | Old Bond Street W1S 4AW London 4th Floor England |
| 301208660001 |
Who are the persons with significant control of TRAC AERO SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W1s Directors Limited | Oct 27, 2022 | 24 Old Bond Street W1S 4AW London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Trac Group Limited | Apr 06, 2016 | Marshfield Bank CW2 8UY Crewe 9a England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0